8 December 2023 | Accounts for a dormant company made up to 31 March 2023 | 2 pages |
---|
6 November 2023 | Confirmation statement made on 25 October 2023 with no updates | 3 pages |
---|
19 July 2023 | Appointment of Sandika Dhawan as a director on 19 July 2023 | 2 pages |
---|
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 | 2 pages |
---|
3 November 2022 | Confirmation statement made on 25 October 2022 with no updates | 3 pages |
---|
13 April 2022 | Appointment of Tarun Gulati as a director on 13 April 2022 | 2 pages |
---|
15 March 2022 | Appointment of Mr Hussain Jaffer as a director on 14 March 2022 | 2 pages |
---|
19 January 2022 | Termination of appointment of Sanjay Radia as a director on 18 January 2021 | 1 page |
---|
19 January 2022 | Termination of appointment of Vijay Sanghan as a director on 18 January 2022 | 1 page |
---|
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 | 2 pages |
---|
8 November 2021 | Confirmation statement made on 25 October 2021 with no updates | 3 pages |
---|
17 June 2021 | Registered office address changed from Sem 1st Floor, Stanmore House 14-19 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 17 June 2021 | 1 page |
---|
5 January 2021 | Accounts for a dormant company made up to 31 March 2020 | 2 pages |
---|
5 November 2020 | Confirmation statement made on 25 October 2020 with no updates | 3 pages |
---|
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 | 2 pages |
---|
6 November 2019 | Registered office address changed from 9 Sunset House Grant Road Harrow HA3 7SA England to Sem 1st Floor, Stanmore House 14-19 Church Road Stanmore HA7 4AR on 6 November 2019 | 1 page |
---|
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates | 3 pages |
---|
20 September 2019 | Appointment of Mr Sanjay Radia as a director on 16 July 2019 | 2 pages |
---|
20 September 2019 | Appointment of Mr Vijay Sanghan as a director on 16 July 2019 | 2 pages |
---|
17 September 2019 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to 9 Sunset House Grant Road Harrow HA3 7SA on 17 September 2019 | 1 page |
---|
17 September 2019 | Termination of appointment of Benn Robert Thompson as a secretary on 17 September 2019 | 1 page |
---|
30 March 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
29 March 2019 | Accounts for a dormant company made up to 31 March 2018 | 2 pages |
---|
5 March 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates | 3 pages |
---|
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 | 2 pages |
---|
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 | 2 pages |
---|
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates | 3 pages |
---|
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates | 3 pages |
---|
3 February 2017 | Termination of appointment of Sandip Ruparalia as a director on 31 January 2017 | 1 page |
---|
3 February 2017 | Termination of appointment of Raju Me Yyappan as a director on 31 January 2017 | 1 page |
---|
3 February 2017 | Appointment of Mr Bharat Mehta as a director on 31 January 2017 | 2 pages |
---|
3 February 2017 | Appointment of Mr Bharat Mehta as a director on 31 January 2017 | 2 pages |
---|
3 February 2017 | Termination of appointment of Raju Me Yyappan as a director on 31 January 2017 | 1 page |
---|
3 February 2017 | Appointment of Mr Eddie O'kane as a director on 31 January 2017 | 2 pages |
---|
3 February 2017 | Termination of appointment of Prasun Dhar as a director on 31 January 2017 | 1 page |
---|
3 February 2017 | Appointment of Mr Eddie O'kane as a director on 31 January 2017 | 2 pages |
---|
3 February 2017 | Termination of appointment of Prasun Dhar as a director on 31 January 2017 | 1 page |
---|
3 February 2017 | Termination of appointment of Sandip Ruparalia as a director on 31 January 2017 | 1 page |
---|
1 February 2017 | Accounts for a dormant company made up to 31 March 2016 | 2 pages |
---|
1 February 2017 | Accounts for a dormant company made up to 31 March 2016 | 2 pages |
---|
4 November 2016 | Termination of appointment of Bharat Mehta as a director on 25 October 2016 | 2 pages |
---|
4 November 2016 | Termination of appointment of Bharat Mehta as a director on 25 October 2016 | 2 pages |
---|
1 November 2016 | Confirmation statement made on 28 October 2016 with updates | 4 pages |
---|
1 November 2016 | Confirmation statement made on 28 October 2016 with updates | 4 pages |
---|
11 May 2016 | Compulsory strike-off action has been discontinued | 1 page |
---|
11 May 2016 | Compulsory strike-off action has been discontinued | 1 page |
---|
10 May 2016 | Accounts for a dormant company made up to 31 March 2015 | 4 pages |
---|
10 May 2016 | Accounts for a dormant company made up to 31 March 2015 | 4 pages |
---|
9 April 2016 | Compulsory strike-off action has been suspended | 1 page |
---|
9 April 2016 | Compulsory strike-off action has been suspended | 1 page |
---|
31 March 2016 | Termination of appointment of Pankaj Kumar Patel as a director on 17 February 2016 | 1 page |
---|
31 March 2016 | Termination of appointment of Pankaj Kumar Patel as a director on 17 February 2016 | 1 page |
---|
8 March 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 March 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
1 December 2015 | Appointment of Mr Benn Robert Thompson as a secretary on 6 November 2015 | 2 pages |
---|
1 December 2015 | Appointment of Mr Benn Robert Thompson as a secretary on 6 November 2015 | 2 pages |
---|
30 November 2015 | Registered office address changed from C/O Pkp French Solicitors Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 30 November 2015 | 1 page |
---|
30 November 2015 | Registered office address changed from C/O Pkp French Solicitors Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 30 November 2015 | 1 page |
---|
27 November 2015 | Annual return made up to 28 October 2015 no member list | 6 pages |
---|
27 November 2015 | Annual return made up to 28 October 2015 no member list | 6 pages |
---|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 | 5 pages |
---|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 | 5 pages |
---|
27 November 2014 | Annual return made up to 28 October 2014 no member list | 6 pages |
---|
27 November 2014 | Annual return made up to 28 October 2014 no member list | 6 pages |
---|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 | 5 pages |
---|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 | 5 pages |
---|
20 December 2013 | Director's details changed for Mr Sandip Rupa Ralia on 20 December 2013 | 2 pages |
---|
20 December 2013 | Director's details changed for Mr Sandip Rupa Ralia on 20 December 2013 | 2 pages |
---|
20 December 2013 | Annual return made up to 28 October 2013 no member list | 6 pages |
---|
20 December 2013 | Registered office address changed from C/O. Pkp French 2Nd Floor Queens House, Kymberley Road, Harrow, Middlesex HA1 1US United Kingdom on 20 December 2013 | 1 page |
---|
20 December 2013 | Registered office address changed from C/O. Pkp French 2Nd Floor Queens House, Kymberley Road, Harrow, Middlesex HA1 1US United Kingdom on 20 December 2013 | 1 page |
---|
20 December 2013 | Annual return made up to 28 October 2013 no member list | 6 pages |
---|
9 November 2012 | Annual return made up to 28 October 2012 no member list | 6 pages |
---|
9 November 2012 | Annual return made up to 28 October 2012 no member list | 6 pages |
---|
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 | 5 pages |
---|
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 | 5 pages |
---|
25 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | 1 page |
---|
25 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | 1 page |
---|
15 November 2011 | Annual return made up to 28 October 2011 no member list | 6 pages |
---|
15 November 2011 | Annual return made up to 28 October 2011 no member list | 6 pages |
---|
16 June 2011 | Appointment of Mr Bharat Mehta as a director | 3 pages |
---|
16 June 2011 | Appointment of Mr Raju Me Yyappan as a director | 3 pages |
---|
16 June 2011 | Appointment of Mr Sandip Rupa Ralia as a director | 3 pages |
---|
16 June 2011 | Appointment of Mr Sandip Rupa Ralia as a director | 3 pages |
---|
16 June 2011 | Appointment of Mr Bharat Mehta as a director | 3 pages |
---|
16 June 2011 | Appointment of Mr Raju Me Yyappan as a director | 3 pages |
---|
28 January 2011 | Appointment of Pankaj Kumar Patel as a director | 3 pages |
---|
28 January 2011 | Appointment of Prasun Dhar as a director | 3 pages |
---|
28 January 2011 | Appointment of Pankaj Kumar Patel as a director | 3 pages |
---|
28 January 2011 | Appointment of Prasun Dhar as a director | 3 pages |
---|
28 October 2010 | Termination of appointment of Ela Shah as a director | 1 page |
---|
28 October 2010 | Incorporation | 23 pages |
---|
28 October 2010 | Incorporation | 23 pages |
---|
28 October 2010 | Termination of appointment of Ela Shah as a director | 1 page |
---|