Total Documents | 52 |
---|
Total Pages | 248 |
---|
17 May 2023 | Final Gazette dissolved following liquidation |
---|---|
17 February 2023 | Return of final meeting in a members' voluntary winding up |
5 August 2022 | Declaration of solvency |
4 August 2022 | Appointment of a voluntary liquidator |
4 August 2022 | Registered office address changed from 51 Sunnymede Drive Ilford Essex IG6 1JX England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 4 August 2022 |
3 August 2022 | Resolutions
|
4 April 2022 | Total exemption full accounts made up to 31 October 2021 |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates |
9 July 2021 | Total exemption full accounts made up to 31 October 2020 |
5 November 2020 | Confirmation statement made on 29 October 2020 with no updates |
20 July 2020 | Total exemption full accounts made up to 31 October 2019 |
7 November 2019 | Confirmation statement made on 29 October 2019 with no updates |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 |
1 November 2018 | Confirmation statement made on 29 October 2018 with no updates |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
17 November 2015 | Registered office address changed from 90 Gabrielle House 332-336 Perth Road Ilford IG2 6LZ to 51 Sunnymede Drive Ilford Essex IG6 1JX on 17 November 2015 |
17 November 2015 | Registered office address changed from 90 Gabrielle House 332-336 Perth Road Ilford IG2 6LZ to 51 Sunnymede Drive Ilford Essex IG6 1JX on 17 November 2015 |
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 |
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 |
17 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 |
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 |
30 January 2014 | Registered office address changed from 42 Gateway Court 5-7 Parham Drive Ilford IG2 6LZ on 30 January 2014 |
30 January 2014 | Registered office address changed from 42 Gateway Court 5-7 Parham Drive Ilford IG2 6LZ on 30 January 2014 |
13 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
8 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders |
8 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
5 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders |
5 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders |
5 January 2012 | Director's details changed for Sweta Chandak on 23 May 2011 |
5 January 2012 | Director's details changed for Sweta Chandak on 23 May 2011 |
7 June 2011 | Registered office address changed from 10 Edgefield Avenue Barking Essex IG11 9JN United Kingdom on 7 June 2011 |
7 June 2011 | Registered office address changed from 10 Edgefield Avenue Barking Essex IG11 9JN United Kingdom on 7 June 2011 |
7 June 2011 | Registered office address changed from 10 Edgefield Avenue Barking Essex IG11 9JN United Kingdom on 7 June 2011 |
29 October 2010 | Incorporation |
29 October 2010 | Incorporation |