Total Documents | 94 |
---|
Total Pages | 281 |
---|
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates |
---|---|
31 August 2023 | Micro company accounts made up to 30 November 2022 |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates |
31 August 2022 | Micro company accounts made up to 30 November 2021 |
12 January 2022 | Confirmation statement made on 16 December 2021 with no updates |
31 August 2021 | Micro company accounts made up to 30 November 2020 |
31 March 2021 | Micro company accounts made up to 30 November 2019 |
3 March 2021 | Confirmation statement made on 16 December 2020 with no updates |
31 December 2020 | Current accounting period shortened from 31 December 2019 to 30 November 2019 |
9 June 2020 | Compulsory strike-off action has been discontinued |
6 June 2020 | Confirmation statement made on 16 December 2019 with no updates |
6 June 2020 | Registered office address changed from 29 Tolpits Lane Watford WD18 9SP England to Unit 29 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP on 6 June 2020 |
6 June 2020 | Director's details changed for Mrs Sevwanthy Senthuran on 5 June 2020 |
6 June 2020 | Termination of appointment of Sevwanthy Senthuran as a secretary on 5 June 2020 |
15 April 2020 | Compulsory strike-off action has been suspended |
10 March 2020 | First Gazette notice for compulsory strike-off |
30 September 2019 | Micro company accounts made up to 31 December 2018 |
29 January 2019 | Confirmation statement made on 16 December 2018 with no updates |
30 September 2018 | Micro company accounts made up to 31 December 2017 |
27 December 2017 | Confirmation statement made on 16 December 2017 with updates |
11 December 2017 | Registered office address changed from C/O Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA to 29 Tolpits Lane Watford WD18 9SP on 11 December 2017 |
30 September 2017 | Micro company accounts made up to 31 December 2016 |
30 September 2017 | Micro company accounts made up to 31 December 2016 |
31 March 2017 | Total exemption small company accounts made up to 31 December 2015 |
31 March 2017 | Total exemption small company accounts made up to 31 December 2015 |
16 January 2017 | Confirmation statement made on 16 December 2016 with updates |
16 January 2017 | Confirmation statement made on 16 December 2016 with updates |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
25 June 2016 | Annual return made up to 16 December 2015 Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 16 December 2015 Statement of capital on 2016-06-25
|
25 June 2016 | Administrative restoration application |
25 June 2016 | Administrative restoration application |
31 May 2016 | Final Gazette dissolved via compulsory strike-off |
31 May 2016 | Final Gazette dissolved via compulsory strike-off |
15 March 2016 | First Gazette notice for compulsory strike-off |
15 March 2016 | First Gazette notice for compulsory strike-off |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
17 March 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
16 April 2014 | Compulsory strike-off action has been discontinued |
16 April 2014 | Compulsory strike-off action has been discontinued |
15 April 2014 | First Gazette notice for compulsory strike-off |
15 April 2014 | First Gazette notice for compulsory strike-off |
14 April 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-04-14
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
21 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders |
21 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
14 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders |
14 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
4 May 2011 | Compulsory strike-off action has been discontinued |
4 May 2011 | Compulsory strike-off action has been discontinued |
3 May 2011 | Annual return made up to 16 December 2010 with a full list of shareholders |
3 May 2011 | Annual return made up to 16 December 2010 with a full list of shareholders |
2 May 2011 | Registered office address changed from Talbot House Suite 21 204-226 Imperial Drive Rayners Lane Middlesex HA2 7HH United Kingdom on 2 May 2011 |
2 May 2011 | Registered office address changed from Talbot House Suite 21 204-226 Imperial Drive Rayners Lane Middlesex HA2 7HH United Kingdom on 2 May 2011 |
2 May 2011 | Secretary's details changed for Mrs Sevwanthy Senthuran on 1 April 2011 |
2 May 2011 | Director's details changed for Mrs Sevwanthy Senthuran on 1 April 2011 |
2 May 2011 | Registered office address changed from C/O Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 2 May 2011 |
2 May 2011 | Registered office address changed from C/O Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 2 May 2011 |
2 May 2011 | Registered office address changed from C/O Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 2 May 2011 |
2 May 2011 | Secretary's details changed for Mrs Sevwanthy Senthuran on 1 April 2011 |
2 May 2011 | Director's details changed for Mrs Sevwanthy Senthuran on 1 April 2011 |
2 May 2011 | Director's details changed for Mrs Sevwanthy Senthuran on 1 April 2011 |
2 May 2011 | Secretary's details changed for Mrs Sevwanthy Senthuran on 1 April 2011 |
2 May 2011 | Registered office address changed from Talbot House Suite 21 204-226 Imperial Drive Rayners Lane Middlesex HA2 7HH United Kingdom on 2 May 2011 |
2 May 2011 | Registered office address changed from C/O Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 2 May 2011 |
2 May 2011 | Registered office address changed from C/O Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 2 May 2011 |
2 May 2011 | Registered office address changed from C/O Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 2 May 2011 |
19 April 2011 | First Gazette notice for compulsory strike-off |
19 April 2011 | First Gazette notice for compulsory strike-off |
28 January 2010 | Secretary's details changed for Sevwanthy Senthuran on 8 January 2010 |
28 January 2010 | Secretary's details changed for Sevwanthy Senthuran on 8 January 2010 |
28 January 2010 | Director's details changed for Sevwanthy Senthuran on 8 January 2010 |
28 January 2010 | Director's details changed for Sevwanthy Senthuran on 8 January 2010 |
28 January 2010 | Secretary's details changed for Sevwanthy Senthuran on 8 January 2010 |
28 January 2010 | Director's details changed for Sevwanthy Senthuran on 8 January 2010 |
8 January 2010 | Appointment of Sevwanthy Senthuran as a director |
8 January 2010 | Appointment of Sevwanthy Senthuran as a secretary |
8 January 2010 | Appointment of Sevwanthy Senthuran as a director |
8 January 2010 | Appointment of Sevwanthy Senthuran as a secretary |
16 December 2009 | Incorporation |
16 December 2009 | Termination of appointment of Yomtov Jacobs as a director |
16 December 2009 | Incorporation |
16 December 2009 | Termination of appointment of Yomtov Jacobs as a director |