Total Documents | 54 |
---|
Total Pages | 266 |
---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off |
28 February 2017 | First Gazette notice for compulsory strike-off |
28 February 2017 | First Gazette notice for compulsory strike-off |
4 February 2016 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to C/O Di5 Limited Basepoint Business Centres, Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 4 February 2016 |
4 February 2016 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to C/O Di5 Limited Basepoint Business Centres, Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 4 February 2016 |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2012 |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2012 |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2010 |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2011 |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2011 |
7 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2010 |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders
|
24 October 2012 | Director's details changed for Mr Bhaskar Majumdar on 11 October 2012 |
24 October 2012 | Director's details changed for Mr Bhaskar Majumdar on 11 October 2012 |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders
|
11 June 2012 | Termination of appointment of Govind Shahi as a director |
11 June 2012 | Termination of appointment of Govind Shahi as a director |
23 March 2012 | Appointment of Mr Govind Keshav Shahi as a director |
23 March 2012 | Appointment of Mr Govind Keshav Shahi as a director |
26 October 2011 | Director's details changed for Mr Bhaskar Majumdar on 26 October 2011 |
26 October 2011 | Registered office address changed from C/O Castle Ryce 87 Paines Lane Pinner Middlesex HA5 3BY United Kingdom on 26 October 2011 |
26 October 2011 | Director's details changed for Mr Bhaskar Majumdar on 26 October 2011 |
26 October 2011 | Registered office address changed from C/O Castle Ryce 87 Paines Lane Pinner Middlesex HA5 3BY United Kingdom on 26 October 2011 |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders
|
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders
|
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
27 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 |
27 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 |
6 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders
|
6 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders
|
16 December 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
8 December 2009 | Appointment of Mr Bhaskar Majumdar as a director |
8 December 2009 | Appointment of Mr Bhaskar Majumdar as a director |
26 October 2009 | Termination of appointment of Barbara Kahan as a director |
26 October 2009 | Termination of appointment of Barbara Kahan as a director |
15 October 2009 | Incorporation |
15 October 2009 | Incorporation |