|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Dec 2021
|
30 Dec 2021
Confirmation statement made on 7 December 2021 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 7 December 2020 with no updates
|
|
|
22 Oct 2019
|
22 Oct 2019
Confirmation statement made on 21 October 2019 with no updates
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 21 September 2018 with no updates
|
|
|
07 Sep 2017
|
07 Sep 2017
Confirmation statement made on 7 September 2017 with no updates
|
|
|
13 Jun 2017
|
13 Jun 2017
Current accounting period shortened from 30 September 2016 to 30 September 2015
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
|
|
|
16 Sep 2015
|
16 Sep 2015
Appointment of Mr Abbas Cirkin as a director on 15 September 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Termination of appointment of Ashok Kumar Bhardwaj as a director on 15 September 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Registered office address changed from Suite 2.03, Zenith House, 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom to 97 Akeman Street Tring Hertfordshire HP23 6AA on 16 September 2015
|
|
|
15 Sep 2015
|
15 Sep 2015
Incorporation
|