|
|
21 Mar 2023
|
21 Mar 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 26 September 2021 with no updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 26 September 2020 with no updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Director's details changed for Mr Luv Mahendra Nathadwarawala on 6 April 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 26 September 2019 with no updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Change of details for Mrs Tejal Nathadwarawala as a person with significant control on 6 April 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Change of details for Mr Luv Mahendra Nathadwarawala as a person with significant control on 6 April 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Registered office address changed from 152 Dragon Road Hatfield Hertfordshire AL10 9NZ England to 6 May Gardens Elstree Borehamwood WD6 3RZ on 30 September 2019
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 26 September 2018 with no updates
|
|
|
04 Oct 2018
|
04 Oct 2018
Notification of Tejal Nathadwarawala as a person with significant control on 27 September 2017
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 26 September 2017 with no updates
|
|
|
30 Sep 2016
|
30 Sep 2016
Confirmation statement made on 26 September 2016 with updates
|
|
|
09 Oct 2015
|
09 Oct 2015
Registered office address changed from Amba House, 4th Floor 15 College Road Harrow HA1 1BA to 152 Dragon Road Hatfield Hertfordshire AL10 9NZ on 9 October 2015
|
|
|
09 Oct 2015
|
09 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
|
|
|
26 Sep 2014
|
26 Sep 2014
Incorporation
|