|
|
28 Jan 2020
|
28 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Nov 2019
|
12 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
30 Oct 2019
|
30 Oct 2019
Application to strike the company off the register
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Jul 2018
|
08 Jul 2018
Confirmation statement made on 8 July 2018 with no updates
|
|
|
17 May 2018
|
17 May 2018
Registered office address changed from Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to 2 Bristol Close Whitton Hounslow TW4 5JE on 17 May 2018
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 26 April 2017 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
|
|
|
04 May 2015
|
04 May 2015
Secretary's details changed for Ms Sayamantika Masson on 4 May 2015
|
|
|
04 May 2015
|
04 May 2015
Registered office address changed from 2 Bristol Close Hounslow TW4 5JE to Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 4 May 2015
|
|
|
10 Mar 2015
|
10 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
|
|
|
10 Mar 2015
|
10 Mar 2015
Director's details changed for Ms Parminder Preet Masson on 26 January 2015
|
|
|
10 Mar 2015
|
10 Mar 2015
Secretary's details changed for Ms Parminder Preet Masson on 26 January 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Secretary's details changed for Ms Parmender Preet Masson on 26 January 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Director's details changed for Ms Parminder Preet Masson on 26 January 2015
|
|
|
20 Feb 2015
|
20 Feb 2015
Current accounting period shortened from 31 July 2015 to 31 March 2015
|
|
|
01 Jul 2014
|
01 Jul 2014
Incorporation
|