17 March 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
2 December 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
2 December 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
21 November 2014 | Application to strike the company off the register | 3 pages |
---|
21 November 2014 | Application to strike the company off the register | 3 pages |
---|
17 October 2014 | Total exemption small company accounts made up to 31 August 2014 | 3 pages |
---|
17 October 2014 | Total exemption small company accounts made up to 31 August 2014 | 3 pages |
---|
4 September 2014 | Previous accounting period extended from 30 June 2014 to 31 August 2014 | 1 page |
---|
4 September 2014 | Previous accounting period extended from 30 June 2014 to 31 August 2014 | 1 page |
---|
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13 | 3 pages |
---|
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13 | 3 pages |
---|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 | 4 pages |
---|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 | 4 pages |
---|
6 September 2013 | Appointment of Mrs Wahida Javed Miyan Rajpurkar as a secretary on 6 September 2013 | 1 page |
---|
6 September 2013 | Statement of capital following an allotment of shares on 6 September 2013 | 3 pages |
---|
6 September 2013 | Appointment of Mrs Wahida Javed Miyan Rajpurkar as a secretary on 6 September 2013 | 1 page |
---|
6 September 2013 | Statement of capital following an allotment of shares on 6 September 2013 | 3 pages |
---|
6 September 2013 | Statement of capital following an allotment of shares on 6 September 2013 | 3 pages |
---|
6 September 2013 | Appointment of Mrs Wahida Javed Miyan Rajpurkar as a secretary on 6 September 2013 | 1 page |
---|
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders | 3 pages |
---|
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders | 3 pages |
---|
11 June 2013 | Director's details changed for Mr Javed Miyan Iqbal Rajpurkar on 16 November 2012 | 2 pages |
---|
11 June 2013 | Director's details changed for Mr Javed Miyan Iqbal Rajpurkar on 16 November 2012 | 2 pages |
---|
11 June 2013 | Registered office address changed from Flat 18 Franklin Avenue Watford WD18 6AD United Kingdom on 11 June 2013 | 1 page |
---|
11 June 2013 | Registered office address changed from Flat 18 Franklin Avenue Watford WD18 6AD United Kingdom on 11 June 2013 | 1 page |
---|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 | 6 pages |
---|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 | 6 pages |
---|
16 November 2012 | Director's details changed | 2 pages |
---|
16 November 2012 | Registered office address changed from Flat 2 Kingsley Mews 98-102 Ley Street Ilford IG1 4BT on 16 November 2012 | 1 page |
---|
16 November 2012 | Registered office address changed from Flat 2 Kingsley Mews 98-102 Ley Street Ilford IG1 4BT on 16 November 2012 | 1 page |
---|
16 November 2012 | Director's details changed | 2 pages |
---|
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders | 3 pages |
---|
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders | 3 pages |
---|
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 | 6 pages |
---|
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 | 6 pages |
---|
22 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders | 3 pages |
---|
22 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders | 3 pages |
---|
12 May 2011 | Registered office address changed from Flat 68, Leadmill Court 2 Leadmill Street Sheffield South Yorkshire S1 4SA England on 12 May 2011 | 2 pages |
---|
12 May 2011 | Director's details changed for Mr Javed Miyan Iqbal Rajpurkar on 4 May 2011 | 3 pages |
---|
12 May 2011 | Director's details changed for Mr Javed Miyan Iqbal Rajpurkar on 4 May 2011 | 3 pages |
---|
12 May 2011 | Registered office address changed from Flat 68, Leadmill Court 2 Leadmill Street Sheffield South Yorkshire S1 4SA England on 12 May 2011 | 2 pages |
---|
12 May 2011 | Director's details changed for Mr Javed Miyan Iqbal Rajpurkar on 4 May 2011 | 3 pages |
---|
10 June 2010 | Incorporation | 22 pages |
---|
10 June 2010 | Incorporation | 22 pages |
---|