Total Documents | 56 |
---|
Total Pages | 214 |
---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off |
10 March 2015 | First Gazette notice for voluntary strike-off |
10 March 2015 | First Gazette notice for voluntary strike-off |
23 February 2015 | Application to strike the company off the register |
23 February 2015 | Application to strike the company off the register |
21 August 2014 | Total exemption small company accounts made up to 31 July 2014 |
21 August 2014 | Total exemption small company accounts made up to 31 July 2014 |
20 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
1 September 2013 | Total exemption small company accounts made up to 31 July 2013 |
1 September 2013 | Total exemption small company accounts made up to 31 July 2013 |
6 March 2013 | Director's details changed for Mr Praful Shreepad Lele on 2 October 2012 |
6 March 2013 | Director's details changed for Mr Praful Shreepad Lele on 2 October 2012 |
6 March 2013 | Director's details changed for Mr Praful Shreepad Lele on 2 October 2012 |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders |
2 October 2012 | Appointment of Mr Praful Shreepad Lele as a director |
2 October 2012 | Total exemption small company accounts made up to 31 July 2012 |
2 October 2012 | Total exemption small company accounts made up to 31 July 2012 |
2 October 2012 | Appointment of Mr Praful Shreepad Lele as a director |
11 September 2012 | First Gazette notice for voluntary strike-off |
11 September 2012 | First Gazette notice for voluntary strike-off |
7 September 2012 | Withdraw the company strike off application |
7 September 2012 | Withdraw the company strike off application |
30 August 2012 | Application to strike the company off the register |
30 August 2012 | Application to strike the company off the register |
9 July 2012 | Termination of appointment of Praful Lele as a director |
9 July 2012 | Termination of appointment of Praful Lele as a director |
7 July 2012 | Current accounting period shortened from 31 March 2013 to 31 July 2012 |
7 July 2012 | Current accounting period shortened from 31 March 2013 to 31 July 2012 |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
18 April 2012 | Director's details changed for Mr Praful Shreepad Lele on 23 December 2011 |
18 April 2012 | Director's details changed for Mr Praful Shreepad Lele on 23 December 2011 |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
18 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders |
17 April 2012 | Director's details changed for Mrs Tejal Praful Lele on 23 December 2011 |
17 April 2012 | Director's details changed for Mrs Tejal Praful Lele on 23 December 2011 |
23 December 2011 | Registered office address changed from 1 Peel Drive Clayhall Ilford Essex IG5 0JR England on 23 December 2011 |
23 December 2011 | Registered office address changed from 1 Peel Drive Clayhall Ilford Essex IG5 0JR England on 23 December 2011 |
17 April 2011 | Total exemption small company accounts made up to 31 March 2011 |
17 April 2011 | Total exemption small company accounts made up to 31 March 2011 |
5 April 2011 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 5 April 2011 |
5 April 2011 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 5 April 2011 |
5 April 2011 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 5 April 2011 |
5 April 2011 | Appointment of Mrs Tejal Praful Lele as a director |
5 April 2011 | Appointment of Mrs Tejal Praful Lele as a director |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders |
4 March 2010 | Incorporation |
4 March 2010 | Incorporation |