Total Documents | 58 |
---|
Total Pages | 173 |
---|
10 December 2017 | Confirmation statement made on 2 December 2017 with no updates |
---|---|
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
28 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
9 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
9 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 |
3 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
3 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
2 December 2011 | Appointment of Mr Bipinkumar Solanki as a director |
2 December 2011 | Termination of appointment of Kalpana Solanki as a director |
29 November 2011 | Appointment of Mrs Kalpana Solanki as a director |
29 November 2011 | Termination of appointment of Bipinkumar Solanki as a director |
17 October 2011 | Total exemption small company accounts made up to 31 December 2010 |
21 September 2011 | Compulsory strike-off action has been discontinued |
17 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
17 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
9 June 2010 | Registered office address changed from Unit 3 & 5 City Plaza 29-33 Ealing Road Wembley Middlesex HA0 4AY on 9 June 2010 |
9 June 2010 | Annual return made up to 8 December 2009 with a full list of shareholders |
9 June 2010 | Annual return made up to 8 December 2009 with a full list of shareholders |
9 June 2010 | Registered office address changed from Unit 3 & 5 City Plaza 29-33 Ealing Road Wembley Middlesex HA0 4AY on 9 June 2010 |
8 June 2010 | Director's details changed for Bipinkumar Solanki on 1 December 2009 |
8 June 2010 | Secretary's details changed for Bipinkumar Solanki on 1 December 2009 |
8 June 2010 | Director's details changed for Bipinkumar Solanki on 1 December 2009 |
8 June 2010 | Secretary's details changed for Bipinkumar Solanki on 1 December 2009 |
7 March 2010 | Total exemption small company accounts made up to 31 December 2008 |
2 February 2010 | First Gazette notice for compulsory strike-off |
20 September 2009 | Registered office changed on 20/09/2009 from 120 waverley road rayners lane harrow middlsex HA2 9RE |
29 May 2009 | Appointment terminated secretary bipin solonki |
19 February 2009 | Secretary appointed bipinkumar solanki |
19 February 2009 | Director appointed bipinkumar solanki |
19 February 2009 | Appointment terminated director kalpana patel |
9 February 2009 | Return made up to 08/12/08; full list of members |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
28 July 2008 | Accounts for a dormant company made up to 31 December 2006 |
7 January 2008 | Return made up to 08/12/07; full list of members |
16 March 2007 | Accounts for a dormant company made up to 31 December 2005 |
19 January 2007 | Return made up to 08/12/06; full list of members |
25 January 2006 | Accounts for a dormant company made up to 31 December 2004 |
24 January 2006 | Return made up to 08/12/05; full list of members |
20 April 2005 | Return made up to 08/12/04; full list of members |
23 February 2004 | New secretary appointed |
23 February 2004 | New director appointed |
23 February 2004 | Registered office changed on 23/02/04 from: 120 waverley road rayners lane middlesex HA2 9RE |
15 December 2003 | Secretary resigned |
15 December 2003 | Registered office changed on 15/12/03 from: the studio, st nicholas close elstree herts. WD6 3EW |
15 December 2003 | Director resigned |
8 December 2003 | Incorporation |