Total Documents | 58 |
---|
Total Pages | 201 |
---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off |
16 August 2016 | First Gazette notice for voluntary strike-off |
16 August 2016 | First Gazette notice for voluntary strike-off |
8 August 2016 | Application to strike the company off the register |
8 August 2016 | Application to strike the company off the register |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
6 June 2011 | Registered office address changed from 289 Brettenham Road Edmonton London N18 2HF on 6 June 2011 |
6 June 2011 | Registered office address changed from 289 Brettenham Road Edmonton London N18 2HF on 6 June 2011 |
6 June 2011 | Registered office address changed from 289 Brettenham Road Edmonton London N18 2HF on 6 June 2011 |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders |
9 March 2010 | Director's details changed for Rajasekar Basker on 6 March 2010 |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders |
9 March 2010 | Director's details changed for Rajasekar Basker on 6 March 2010 |
9 March 2010 | Director's details changed for Rajasekar Basker on 6 March 2010 |
9 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
19 March 2009 | Return made up to 04/03/09; full list of members |
19 March 2009 | Return made up to 04/03/09; full list of members |
18 March 2008 | Director appointed rajasekar basker |
18 March 2008 | Secretary appointed deborah mary meade |
18 March 2008 | Secretary appointed deborah mary meade |
18 March 2008 | Director appointed rajasekar basker |
7 March 2008 | Appointment terminated director hanover directors LIMITED |
7 March 2008 | Appointment terminated director hanover directors LIMITED |
7 March 2008 | Appointment terminated secretary hcs secretarial LIMITED |
7 March 2008 | Appointment terminated secretary hcs secretarial LIMITED |
4 March 2008 | Incorporation |
4 March 2008 | Incorporation |