Total Documents | 46 |
---|
Total Pages | 143 |
---|
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates |
---|---|
10 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 |
28 March 2017 | Compulsory strike-off action has been discontinued |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 |
7 March 2017 | First Gazette notice for compulsory strike-off |
28 November 2016 | Confirmation statement made on 7 October 2016 with updates |
21 May 2016 | Compulsory strike-off action has been discontinued |
20 May 2016 | Total exemption small company accounts made up to 31 March 2015 |
22 March 2016 | First Gazette notice for compulsory strike-off |
30 January 2016 | Compulsory strike-off action has been discontinued |
27 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
5 January 2016 | First Gazette notice for compulsory strike-off |
21 August 2015 | Total exemption small company accounts made up to 31 October 2013 |
2 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 |
21 April 2015 | Registered office address changed from 130 Wargrave Rd Wargrave Berkshire RG10 9PN to C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 21 April 2015 |
28 January 2015 | Compulsory strike-off action has been discontinued |
27 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
4 November 2014 | First Gazette notice for compulsory strike-off |
7 May 2014 | Total exemption small company accounts made up to 31 October 2012 |
25 April 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-04-25
|
15 March 2014 | Compulsory strike-off action has been discontinued |
17 December 2013 | Compulsory strike-off action has been suspended |
29 October 2013 | First Gazette notice for compulsory strike-off |
2 February 2013 | Compulsory strike-off action has been discontinued |
31 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders |
31 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders |
31 January 2013 | Total exemption small company accounts made up to 31 October 2011 |
1 January 2013 | Compulsory strike-off action has been suspended |
30 October 2012 | First Gazette notice for compulsory strike-off |
3 March 2012 | Compulsory strike-off action has been discontinued |
1 March 2012 | Annual return made up to 7 October 2011 with a full list of shareholders |
1 March 2012 | Annual return made up to 7 October 2011 with a full list of shareholders |
7 February 2012 | First Gazette notice for compulsory strike-off |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
31 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders |
31 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 |
7 December 2009 | Director's details changed for Mr Pradip Somaia on 18 October 2009 |
7 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders |
7 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders |
7 December 2009 | Secretary's details changed for Pradip Somaia on 18 October 2009 |
20 May 2009 | Resolutions
|
20 May 2009 | Director and secretary appointed pradip ratilal somaia |
8 October 2008 | Appointment terminated director yomtov jacobs |
7 October 2008 | Incorporation |