Total Documents | 46 |
---|
Total Pages | 126 |
---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off |
9 June 2015 | First Gazette notice for voluntary strike-off |
9 June 2015 | First Gazette notice for voluntary strike-off |
30 May 2015 | Application to strike the company off the register |
30 May 2015 | Application to strike the company off the register |
29 April 2015 | Total exemption small company accounts made up to 31 May 2014 |
29 April 2015 | Total exemption small company accounts made up to 31 May 2014 |
11 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
28 June 2013 | Termination of appointment of Sejal Jariwala as a director |
28 June 2013 | Termination of appointment of Sejal Jariwala as a director |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 |
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 |
9 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders |
9 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
6 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders |
6 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders |
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 |
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 |
22 December 2010 | Appointment of Mrs Sejal Jariwala as a director |
22 December 2010 | Registered office address changed from 242 Ealing Road Wembley Middlesex HA0 4QL United Kingdom on 22 December 2010 |
22 December 2010 | Appointment of Mrs Sejal Jariwala as a director |
22 December 2010 | Registered office address changed from 242 Ealing Road Wembley Middlesex HA0 4QL United Kingdom on 22 December 2010 |
9 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders |
9 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders |
8 July 2010 | Registered office address changed from 115-117 Ealing Road Wembley Middlesex HA0 4BP United Kingdom on 8 July 2010 |
8 July 2010 | Registered office address changed from 115-117 Ealing Road Wembley Middlesex HA0 4BP United Kingdom on 8 July 2010 |
8 July 2010 | Registered office address changed from 115-117 Ealing Road Wembley Middlesex HA0 4BP United Kingdom on 8 July 2010 |
6 July 2010 | Registered office address changed from 20 College Close Harrow Middlesex HA3 7BZ on 6 July 2010 |
6 July 2010 | Registered office address changed from 20 College Close Harrow Middlesex HA3 7BZ on 6 July 2010 |
6 July 2010 | Registered office address changed from 20 College Close Harrow Middlesex HA3 7BZ on 6 July 2010 |
10 June 2009 | Director appointed saurin jariwala |
10 June 2009 | Director appointed saurin jariwala |
7 June 2009 | Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ |
7 June 2009 | Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ |
28 May 2009 | Appointment terminated director barbara kahan |
28 May 2009 | Appointment terminated director barbara kahan |
26 May 2009 | Incorporation |
26 May 2009 | Incorporation |