|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
02 Apr 2019
|
02 Apr 2019
Previous accounting period extended from 31 July 2018 to 31 January 2019
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 3 October 2018 with no updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 3 October 2017 with no updates
|
|
|
22 Jun 2017
|
22 Jun 2017
Amended total exemption small company accounts made up to 31 July 2016
|
|
|
28 Nov 2016
|
28 Nov 2016
Registered office address changed from C/O Harvinder Sond PO Box Ilford 24 Caernarvon Drive Clayhall Ilford Essex IG5 0XD to 10-12 Shirley Street London E16 1HU on 28 November 2016
|
|
|
28 Nov 2016
|
28 Nov 2016
Termination of appointment of Harvinder Kaur Sond as a director on 28 November 2016
|
|
|
28 Nov 2016
|
28 Nov 2016
Appointment of Mr Narinder Pal Sond as a director on 28 November 2016
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
03 Nov 2015
|
03 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
|
|
|
03 Nov 2015
|
03 Nov 2015
Director's details changed for Mrs Harvinder Kaur Sond on 1 November 2015
|
|
|
23 Jul 2015
|
23 Jul 2015
Amended total exemption small company accounts made up to 31 July 2014
|
|
|
28 Nov 2014
|
28 Nov 2014
Previous accounting period shortened from 31 October 2014 to 31 July 2014
|
|
|
13 Nov 2014
|
13 Nov 2014
Amended total exemption small company accounts made up to 31 October 2013
|
|
|
29 Oct 2014
|
29 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Annual return made up to 10 October 2013 with full list of shareholders
|
|
|
11 Dec 2012
|
11 Dec 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
10 Oct 2012
|
10 Oct 2012
Incorporation
|