|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2020
|
30 Nov 2020
Registered office address changed from 94 Coopersale Common Coopersale Epping CM16 7QU England to 13 Barrington Close Barrington Close Ilford IG5 0RH on 30 November 2020
|
|
|
30 Nov 2020
|
30 Nov 2020
Termination of appointment of Parul Patel as a director on 1 January 2020
|
|
|
05 Nov 2020
|
05 Nov 2020
Termination of appointment of Sonia Sabharwal as a director on 1 September 2019
|
|
|
05 Nov 2020
|
05 Nov 2020
Appointment of Mr Parul Patel as a director on 1 September 2019
|
|
|
05 Nov 2020
|
05 Nov 2020
Termination of appointment of Gulsun Hassan Patel as a director on 1 September 2019
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 24 October 2020 with no updates
|
|
|
23 Oct 2020
|
23 Oct 2020
Registered office address changed from Aldcrest Unit 7 Peterley Business Centre Hackney Road London E2 9EG to 94 Coopersale Common Coopersale Epping CM16 7QU on 23 October 2020
|
|
|
17 Jul 2020
|
17 Jul 2020
Notification of a person with significant control statement
|
|
|
17 Jul 2020
|
17 Jul 2020
Cessation of Gulsun Hassan Patel as a person with significant control on 1 January 2019
|
|
|
05 Nov 2019
|
05 Nov 2019
Confirmation statement made on 24 October 2019 with no updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 24 October 2018 with no updates
|
|
|
17 Feb 2018
|
17 Feb 2018
Appointment of Mrs Gulsun Hassan Patel as a director on 17 February 2018
|
|
|
17 Feb 2018
|
17 Feb 2018
Termination of appointment of Parul Patel as a director on 16 February 2018
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 24 October 2017 with no updates
|
|
|
05 Dec 2016
|
05 Dec 2016
Confirmation statement made on 24 October 2016 with updates
|
|
|
17 Nov 2015
|
17 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
|
|
|
11 Nov 2014
|
11 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
|