|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
03 Sep 2018
|
03 Sep 2018
Application to strike the company off the register
|
|
|
22 Aug 2018
|
22 Aug 2018
Termination of appointment of Jasmit Kaur Khurana as a director on 15 August 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Registered office address changed from 344 Greenford Avenue London W7 3DA to 30 Park Lane Hayes UB4 8AB on 22 August 2018
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 16 May 2018 with no updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Previous accounting period extended from 31 May 2017 to 30 November 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 16 May 2017 with updates
|
|
|
08 Aug 2017
|
08 Aug 2017
Notification of Ajit Singh Khurana as a person with significant control on 6 April 2016
|
|
|
08 Aug 2017
|
08 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Director's details changed for Miss Jasmit Kaur Khurana on 20 May 2015
|
|
|
20 May 2015
|
20 May 2015
Director's details changed for Mr Ajit Singh Khurana on 20 May 2015
|
|
|
20 May 2015
|
20 May 2015
Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England to 344 Greenford Avenue London W7 3DA on 20 May 2015
|
|
|
16 May 2014
|
16 May 2014
Incorporation
|