|
|
25 Jan 2025
|
25 Jan 2025
Final Gazette dissolved following liquidation
|
|
|
25 Oct 2024
|
25 Oct 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Mar 2024
|
08 Mar 2024
Liquidators' statement of receipts and payments to 16 February 2024
|
|
|
03 Mar 2023
|
03 Mar 2023
Resolutions
|
|
|
02 Mar 2023
|
02 Mar 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
01 Mar 2023
|
01 Mar 2023
Registered office address changed from 1st Floor Lansdowne House Berkeley Square Mayfair London W1J 6ER England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 1 March 2023
|
|
|
01 Mar 2023
|
01 Mar 2023
Appointment of a voluntary liquidator
|
|
|
01 Mar 2023
|
01 Mar 2023
Statement of affairs
|
|
|
22 Dec 2021
|
22 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
21 Dec 2021
|
21 Dec 2021
First Gazette notice for compulsory strike-off
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 15 December 2021 with updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Cessation of Raman Thukral as a person with significant control on 1 December 2021
|
|
|
19 May 2021
|
19 May 2021
Notification of Mauro Andre Nunes Correia as a person with significant control on 19 May 2021
|
|
|
19 May 2021
|
19 May 2021
Termination of appointment of Vinesh Kumar Parekh as a director on 19 May 2021
|
|
|
18 May 2021
|
18 May 2021
Registered office address changed from 284 Water Road Wembley HA0 1HX United Kingdom to 1st Floor Lansdowne House Berkeley Square Mayfair London W1J 6ER on 18 May 2021
|
|
|
18 May 2021
|
18 May 2021
Appointment of Mr Mauro Andre Nunes Correia as a director on 18 May 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Registered office address changed from 1st Floor Lansdowne House 57, Berkeley Square Mayfair London W1J 6ER England to 284 Water Road Wembley HA01HX on 11 March 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Registered office address changed from 1st Floor Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England to 1st Floor Lansdowne House 57, Berkeley Square Mayfair London W1J 6ER on 15 January 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Registered office address changed from Grenville Court Britwell Road Burnham Slough SL1 8DF United Kingdom to 1st Floor Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 15 January 2021
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 1 October 2020 with no updates
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 1 October 2019 with updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Termination of appointment of Raman Thukral as a director on 27 September 2019
|