|
|
29 Jun 2021
|
29 Jun 2021
Final Gazette dissolved following liquidation
|
|
|
29 Mar 2021
|
29 Mar 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
13 Jul 2020
|
13 Jul 2020
Declaration of solvency
|
|
|
13 Jul 2020
|
13 Jul 2020
Resolutions
|
|
|
10 Jul 2020
|
10 Jul 2020
Appointment of a voluntary liquidator
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 16 March 2020 with no updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Current accounting period extended from 31 March 2020 to 30 April 2020
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 16 March 2019 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 16 March 2018 with updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Termination of appointment of Subhashini Pandey as a director on 31 March 2017
|
|
|
16 Mar 2018
|
16 Mar 2018
Cessation of Subhashini Pandey as a person with significant control on 31 March 2017
|
|
|
23 Mar 2017
|
23 Mar 2017
Confirmation statement made on 16 March 2017 with updates
|
|
|
12 Apr 2016
|
12 Apr 2016
Registered office address changed from 14 Wildoaks Close Northwood Middlesex HA6 3NW England to 3 Arden Mhor Pinner Middlesex HA5 2HR on 12 April 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
|
|
|
18 Mar 2016
|
18 Mar 2016
Director's details changed for Ms Subhashini Pandey on 19 June 2015
|
|
|
18 Mar 2016
|
18 Mar 2016
Director's details changed for Mr Ankit Jain on 19 June 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Registered office address changed from 47 Stepping Stones Road Coventry West Midlands CV5 8JT United Kingdom to 14 Wildoaks Close Northwood Middlesex HA6 3NW on 22 June 2015
|
|
|
09 Apr 2015
|
09 Apr 2015
Appointment of Ms Subhashini Pandey as a director on 9 April 2015
|
|
|
16 Mar 2015
|
16 Mar 2015
Incorporation
|