Total Documents | 137 |
---|
Total Pages | 678 |
---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off |
22 August 2017 | First Gazette notice for voluntary strike-off |
22 August 2017 | First Gazette notice for voluntary strike-off |
10 August 2017 | Application to strike the company off the register |
10 August 2017 | Application to strike the company off the register |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates |
13 January 2017 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 |
13 January 2017 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 |
13 January 2017 | Accounts for a dormant company made up to 31 March 2016 |
1 April 2016 | Register inspection address has been changed from 6 Bruce Grove London N17 6RA United Kingdom to 2 Peterwood Way Croydon CR0 4UQ |
1 April 2016 | Register inspection address has been changed from 6 Bruce Grove London N17 6RA United Kingdom to 2 Peterwood Way Croydon CR0 4UQ |
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 |
24 February 2016 | Accounts for a dormant company made up to 31 March 2015 |
24 February 2016 | Accounts for a dormant company made up to 31 March 2014 |
24 February 2016 | Accounts for a dormant company made up to 31 March 2015 |
24 February 2016 | Accounts for a dormant company made up to 31 March 2014 |
22 February 2016 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
21 January 2016 | Restoration by order of the court |
21 January 2016 | Restoration by order of the court |
18 August 2014 | Bona Vacantia disclaimer |
18 August 2014 | Bona Vacantia disclaimer |
6 May 2014 | Final Gazette dissolved via voluntary strike-off |
6 May 2014 | Final Gazette dissolved via voluntary strike-off |
17 April 2014 | Appointment of Heena Patel as a director |
17 April 2014 | Appointment of Heena Patel as a director |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
21 January 2014 | First Gazette notice for voluntary strike-off |
21 January 2014 | First Gazette notice for voluntary strike-off |
2 January 2014 | Application to strike the company off the register |
2 January 2014 | Application to strike the company off the register |
1 October 2013 | Full accounts made up to 31 March 2013 |
1 October 2013 | Full accounts made up to 31 March 2013 |
30 April 2013 | Registration of charge 053943460009 |
30 April 2013 | Registration of charge 053943460009 |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders |
31 January 2013 | Particulars of a mortgage or charge / charge no: 8 |
31 January 2013 | Particulars of a mortgage or charge / charge no: 8 |
5 December 2012 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director |
5 December 2012 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
19 October 2012 | Full accounts made up to 31 March 2012 |
19 October 2012 | Full accounts made up to 31 March 2012 |
6 October 2012 | Particulars of a mortgage or charge / charge no: 7 |
6 October 2012 | Particulars of a mortgage or charge / charge no: 7 |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders |
30 April 2012 | Termination of appointment of Kevin Western as a director |
30 April 2012 | Termination of appointment of Kevin Western as a director |
5 October 2011 | Full accounts made up to 31 March 2011 |
5 October 2011 | Full accounts made up to 31 March 2011 |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders |
1 February 2011 | Full accounts made up to 31 March 2010 |
1 February 2011 | Full accounts made up to 31 March 2010 |
20 September 2010 | Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 |
20 September 2010 | Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 |
14 May 2010 | Register inspection address has been changed |
14 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders |
14 May 2010 | Director's details changed for Mr Kevin Western on 1 October 2009 |
14 May 2010 | Director's details changed for Mr Kevin Western on 1 October 2009 |
14 May 2010 | Director's details changed for Mr Kevin Western on 1 October 2009 |
14 May 2010 | Register inspection address has been changed |
14 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders |
31 October 2009 | Full accounts made up to 31 March 2009 |
31 October 2009 | Full accounts made up to 31 March 2009 |
1 April 2009 | Return made up to 16/03/09; full list of members |
1 April 2009 | Return made up to 16/03/09; full list of members |
16 September 2008 | Accounts for a small company made up to 31 March 2008 |
16 September 2008 | Accounts for a small company made up to 31 March 2008 |
11 July 2008 | Director appointed mr kevin western |
11 July 2008 | Director appointed mr kevin western |
10 July 2008 | Appointment terminated director philip janes |
10 July 2008 | Appointment terminated director philip janes |
24 April 2008 | Return made up to 16/03/08; full list of members |
24 April 2008 | Return made up to 16/03/08; full list of members |
6 November 2007 | Accounts for a small company made up to 31 March 2007 |
6 November 2007 | Accounts for a small company made up to 31 March 2007 |
27 June 2007 | Particulars of mortgage/charge |
27 June 2007 | Particulars of mortgage/charge |
27 June 2007 | Particulars of mortgage/charge |
27 June 2007 | Particulars of mortgage/charge |
20 March 2007 | Return made up to 16/03/07; full list of members |
20 March 2007 | Return made up to 16/03/07; full list of members |
8 February 2007 | Accounts for a small company made up to 31 March 2006 |
8 February 2007 | Accounts for a small company made up to 31 March 2006 |
4 August 2006 | Particulars of mortgage/charge |
4 August 2006 | Particulars of mortgage/charge |
2 May 2006 | Return made up to 16/03/06; full list of members |
2 May 2006 | Return made up to 16/03/06; full list of members |
18 February 2006 | Particulars of mortgage/charge |
18 February 2006 | Particulars of mortgage/charge |
17 January 2006 | Director resigned |
17 January 2006 | New director appointed |
17 January 2006 | New director appointed |
17 January 2006 | Director resigned |
30 September 2005 | New director appointed |
30 September 2005 | New director appointed |
14 June 2005 | Particulars of mortgage/charge |
14 June 2005 | Particulars of mortgage/charge |
11 June 2005 | Particulars of mortgage/charge |
11 June 2005 | Particulars of mortgage/charge |
10 June 2005 | New director appointed |
10 June 2005 | New director appointed |
8 June 2005 | Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 |
8 June 2005 | Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100 |
28 April 2005 | Registered office changed on 28/04/05 from: 47-49 green lane northwood middlesex HA6 3AE |
28 April 2005 | Registered office changed on 28/04/05 from: 47-49 green lane northwood middlesex HA6 3AE |
28 April 2005 | New secretary appointed |
28 April 2005 | New director appointed |
28 April 2005 | New director appointed |
28 April 2005 | New secretary appointed |
22 March 2005 | Secretary resigned |
22 March 2005 | Secretary resigned |
22 March 2005 | Director resigned |
22 March 2005 | Director resigned |
16 March 2005 | Incorporation |
16 March 2005 | Incorporation |