|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2019
|
18 Oct 2019
Application to strike the company off the register
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 7 December 2018 with no updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Registered office address changed from Office 117 Bizspace-Perivale 4-6 Wadsworth Road Perivale Greenford UB6 7JJ United Kingdom to 6 Fairclough Close Northolt UB5 6FL on 10 December 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 7 December 2017 with updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Termination of appointment of Yogesh Joshee as a director on 31 December 2017
|
|
|
05 Jan 2018
|
05 Jan 2018
Registered office address changed from Argyle House Level 1 South Side Joel Street Northwood Middlesex HA6 1NW England to Office 117 Bizspace-Perivale 4-6 Wadsworth Road Perivale Greenford UB6 7JJ on 5 January 2018
|
|
|
22 Dec 2017
|
22 Dec 2017
Appointment of Mr Nitin Sidhpura as a director on 21 December 2017
|
|
|
22 Dec 2017
|
22 Dec 2017
Appointment of Mr Parum Sidhpura as a director on 21 December 2017
|
|
|
22 Dec 2017
|
22 Dec 2017
Notification of Parum Sidhpura as a person with significant control on 21 December 2017
|
|
|
21 Dec 2017
|
21 Dec 2017
Cessation of Yogesh Joshee as a person with significant control on 21 December 2017
|
|
|
15 Dec 2016
|
15 Dec 2016
Confirmation statement made on 7 December 2016 with updates
|
|
|
21 Oct 2016
|
21 Oct 2016
Confirmation statement made on 13 September 2016 with updates
|
|
|
03 Mar 2016
|
03 Mar 2016
Current accounting period shortened from 30 September 2016 to 31 March 2016
|
|
|
24 Dec 2015
|
24 Dec 2015
Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to Argyle House Level 1 South Side Joel Street Northwood Middlesex HA6 1NW on 24 December 2015
|
|
|
14 Sep 2015
|
14 Sep 2015
Incorporation
|