12 June 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
28 February 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 February 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 June 2011 | Termination of appointment of Nimesh Patel as a director | 1 page |
---|
22 June 2011 | Termination of appointment of Nimesh Patel as a director | 1 page |
---|
4 December 2010 | Accounts for a dormant company made up to 31 October 2010 | 2 pages |
---|
4 December 2010 | Accounts for a dormant company made up to 31 October 2010 | 2 pages |
---|
17 November 2010 | Director's details changed for Mr Nimesh Dilip Patel on 17 November 2010 | 2 pages |
---|
17 November 2010 | Director's details changed for Mr Nimesh Dilip Patel on 17 November 2010 | 2 pages |
---|
10 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2010-11-10 | 5 pages |
---|
10 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2010-11-10 | 5 pages |
---|
25 February 2010 | Accounts for a dormant company made up to 31 October 2009 | 2 pages |
---|
25 February 2010 | Accounts for a dormant company made up to 31 October 2009 | 2 pages |
---|
15 January 2010 | Director's details changed for Ejatu Deen on 22 October 2009 | 2 pages |
---|
15 January 2010 | Director's details changed for Mr Nimesh Dlip Patel on 22 October 2009 | 2 pages |
---|
15 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders | 5 pages |
---|
15 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders | 5 pages |
---|
15 January 2010 | Director's details changed for Ejatu Deen on 22 October 2009 | 2 pages |
---|
15 January 2010 | Director's details changed for Mr Nimesh Dlip Patel on 22 October 2009 | 2 pages |
---|
12 February 2009 | Director's change of particulars / nimesh patel / 28/10/2007 | 2 pages |
---|
12 February 2009 | Secretary's Change of Particulars / lydia kalunga laylor / 28/10/2007 / HouseName/Number was: , now: 28; Street was: 20 saint peters street, now: saint peters street | 1 page |
---|
12 February 2009 | Return made up to 22/10/08; full list of members | 3 pages |
---|
12 February 2009 | Director's Change of Particulars / ejatu deen / 28/10/2007 / Nationality was: british, now: sierra leonean | 1 page |
---|
12 February 2009 | Return made up to 22/10/08; full list of members | 3 pages |
---|
12 February 2009 | Secretary's change of particulars / lydia kalunga laylor / 28/10/2007 | 1 page |
---|
12 February 2009 | Director's Change of Particulars / nimesh patel / 28/10/2007 / Title was: , now: mr; HouseName/Number was: flat 2 silvermere court, now: 95; Street was: 10 foxley hill road, now: colliers water lane; Post Town was: purley, now: thornton heath; Post Code was: CR8 2HB, now: CR7 7LF; Country was: , now: united kingdom | 2 pages |
---|
12 February 2009 | Director's change of particulars / ejatu deen / 28/10/2007 | 1 page |
---|
2 February 2009 | Accounts made up to 31 October 2008 | 5 pages |
---|
2 February 2009 | Accounts for a dormant company made up to 31 October 2008 | 5 pages |
---|
16 January 2009 | Director's change of particulars / nimesh patel / 13/01/2009 | 1 page |
---|
16 January 2009 | Director's Change of Particulars / nimesh patel / 13/01/2009 / Middle Name/s was: dlip, now: dilip; HouseName/Number was: , now: flat 2 silvermere court; Street was: 95 colliers water lane, now: 10 foxley hill road; Post Town was: thornton heath, now: purley; Post Code was: CR7 7LF, now: CR8 2HB | 1 page |
---|
1 February 2008 | Director's particulars changed | 1 page |
---|
1 February 2008 | Director's particulars changed | 1 page |
---|
22 October 2007 | Incorporation | 16 pages |
---|