|
|
13 Jun 2023
|
13 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
12 Oct 2022
|
12 Oct 2022
Confirmation statement made on 4 September 2022 with no updates
|
|
|
16 Sep 2021
|
16 Sep 2021
Confirmation statement made on 4 September 2021 with no updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 4 September 2020 with no updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Registered office address changed from 66 Headstone Road Harrow Middlesex HA1 1PE to 128 Northwood Way Northwood London HA6 1RE on 11 August 2020
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Appointment of Ms Pooja Shah as a director on 12 November 2019
|
|
|
10 Dec 2018
|
10 Dec 2018
Appointment of Mr Viral Vora as a director on 20 April 2018
|
|
|
10 Dec 2018
|
10 Dec 2018
Termination of appointment of Pooja Shah as a director on 20 April 2018
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
25 Nov 2015
|
25 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
09 Jul 2015
|
09 Jul 2015
Previous accounting period shortened from 31 October 2015 to 31 March 2015
|
|
|
09 Jul 2015
|
09 Jul 2015
Registered office address changed from Flat 38, 43-49, St. Saviours Court Harrow View Harrow Middlesex HA1 1RN United Kingdom to 66 Headstone Road Harrow Middlesex HA1 1PE on 9 July 2015
|
|
|
31 Oct 2014
|
31 Oct 2014
Incorporation
|