7 May 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
7 May 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
22 January 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 January 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
12 May 2012 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom on 12 May 2012 | 1 page |
---|
12 May 2012 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom on 12 May 2012 | 1 page |
---|
3 May 2012 | Appointment of Miss Natalie Peacock as a director | 2 pages |
---|
3 May 2012 | Termination of appointment of Amit Kumar Mukar as a director on 3 May 2012 | 1 page |
---|
3 May 2012 | Appointment of Miss Natalie Peacock as a director on 3 May 2012 | 2 pages |
---|
3 May 2012 | Termination of appointment of Amit Mukar as a director | 1 page |
---|
15 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders Statement of capital on 2012-01-15 | 3 pages |
---|
15 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders Statement of capital on 2012-01-15 | 3 pages |
---|
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 | 2 pages |
---|
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 | 2 pages |
---|
24 June 2011 | Company name changed the virtual sales director LTD\certificate issued on 24/06/11 - RES15 ‐ Change company name resolution on 2011-06-24
- NM01 ‐ Change of name by resolution
| 3 pages |
---|
24 June 2011 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2011-06-24
| 3 pages |
---|
3 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders | 3 pages |
---|
3 February 2011 | Registered office address changed from 21 Vicarage Farm Road Hounslow West Middlesex TW3 4NH on 3 February 2011 | 1 page |
---|
3 February 2011 | Registered office address changed from 21 Vicarage Farm Road Hounslow West Middlesex TW3 4NH on 3 February 2011 | 1 page |
---|
3 February 2011 | Director's details changed for Mr Amit Kumar Mukar on 17 December 2010 | 2 pages |
---|
3 February 2011 | Registered office address changed from 21 Vicarage Farm Road Hounslow West Middlesex TW3 4NH on 3 February 2011 | 1 page |
---|
3 February 2011 | Director's details changed for Mr Amit Kumar Mukar on 17 December 2010 | 2 pages |
---|
3 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders | 3 pages |
---|
11 September 2010 | Accounts for a dormant company made up to 31 December 2009 | 2 pages |
---|
11 September 2010 | Accounts for a dormant company made up to 31 December 2009 | 2 pages |
---|
6 April 2010 | Director's details changed for Mr Amit Mukar on 16 December 2009 | 2 pages |
---|
6 April 2010 | Annual return made up to 17 December 2009 with a full list of shareholders | 4 pages |
---|
6 April 2010 | Annual return made up to 17 December 2009 with a full list of shareholders | 4 pages |
---|
6 April 2010 | Director's details changed for Mr Amit Mukar on 16 December 2009 | 2 pages |
---|
7 July 2009 | Appointment terminated director donald thomas | 1 page |
---|
7 July 2009 | Appointment Terminated Director donald thomas | 1 page |
---|
17 December 2008 | Incorporation | 16 pages |
---|
17 December 2008 | Incorporation | 16 pages |
---|