Total Documents | 55 |
---|
Total Pages | 276 |
---|
28 July 2023 | Termination of appointment of Mansukhlala Joshi as a director on 28 July 2020 |
---|---|
7 July 2023 | Voluntary strike-off action has been suspended |
20 June 2023 | First Gazette notice for voluntary strike-off |
7 June 2023 | Application to strike the company off the register |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 |
17 January 2023 | Confirmation statement made on 4 January 2023 with no updates |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 |
11 February 2022 | Confirmation statement made on 4 January 2022 with no updates |
13 January 2021 | Total exemption full accounts made up to 30 June 2020 |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 |
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 |
14 March 2019 | Confirmation statement made on 10 January 2019 with no updates |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
19 September 2014 | Registration of charge 076861820001, created on 17 September 2014 |
19 September 2014 | Registration of charge 076861820001, created on 17 September 2014 |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 March 2014 | Termination of appointment of Gemini Dobson as a director |
25 March 2014 | Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW England on 25 March 2014 |
25 March 2014 | Termination of appointment of Steven Dobson as a director |
25 March 2014 | Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW England on 25 March 2014 |
25 March 2014 | Termination of appointment of Gemini Dobson as a director |
25 March 2014 | Termination of appointment of Steven Dobson as a director |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
27 June 2013 | Registered office address changed from Suite 12 - 13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW United Kingdom on 27 June 2013 |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 June 2013 | Registered office address changed from Suite 12 - 13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW United Kingdom on 27 June 2013 |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
23 August 2012 | Director's details changed for Gemini Dobson on 23 August 2012 |
23 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders |
23 August 2012 | Director's details changed for Gemini Dobson on 23 August 2012 |
23 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders |
23 August 2012 | Director's details changed |
23 August 2012 | Director's details changed |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|