Total Documents | 41 |
---|
Total Pages | 93 |
---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off |
24 January 2017 | First Gazette notice for voluntary strike-off |
24 January 2017 | First Gazette notice for voluntary strike-off |
12 January 2017 | Application to strike the company off the register |
12 January 2017 | Application to strike the company off the register |
5 December 2016 | Registered office address changed from 103 Ovaltine Drive Kings Langley Hertfordshire WD4 8GY to 6 Navarre Court 10 Primrose Hill Kings Langley WD4 8FS on 5 December 2016 |
5 December 2016 | Registered office address changed from 103 Ovaltine Drive Kings Langley Hertfordshire WD4 8GY to 6 Navarre Court 10 Primrose Hill Kings Langley WD4 8FS on 5 December 2016 |
2 December 2016 | Accounts for a dormant company made up to 29 February 2016 |
2 December 2016 | Accounts for a dormant company made up to 29 February 2016 |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 March 2013 | Accounts for a dormant company made up to 28 February 2013 |
11 March 2013 | Accounts for a dormant company made up to 28 February 2013 |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
18 February 2013 | Registered office address changed from 54 Granville Road Hillingdon Uxbridge Middlesex UB10 9AE England on 18 February 2013 |
18 February 2013 | Registered office address changed from 54 Granville Road Hillingdon Uxbridge Middlesex UB10 9AE England on 18 February 2013 |
18 February 2013 | Director's details changed for Mr Gowrysankar Shanmugam on 18 February 2013 |
18 February 2013 | Director's details changed for Mr Gowrysankar Shanmugam on 18 February 2013 |
18 February 2013 | Director's details changed for Mr Gowrysankar Shanmugam on 18 February 2013 |
18 February 2013 | Director's details changed for Mr Gowrysankar Shanmugam on 18 February 2013 |
16 March 2012 | Accounts for a dormant company made up to 29 February 2012 |
16 March 2012 | Director's details changed for Mr Gowrysankar Shanmugam on 16 March 2012 |
16 March 2012 | Director's details changed for Mr Gowrysankar Shanmugam on 16 March 2012 |
16 March 2012 | Accounts for a dormant company made up to 29 February 2012 |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders |
5 March 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2012 |
5 March 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2012 |
5 March 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2012 |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|