Total Documents | 76 |
---|
Total Pages | 205 |
---|
16 March 2023 | Final Gazette dissolved following liquidation |
---|---|
16 December 2022 | Return of final meeting in a members' voluntary winding up |
6 May 2022 | Liquidators' statement of receipts and payments to 1 March 2022 |
17 May 2021 | Appointment of a voluntary liquidator |
10 May 2021 | Declaration of solvency |
10 May 2021 | Resolutions
|
29 April 2021 | Registered office address changed from 29 Wilders Close Woking GU21 3HA England to C/O Frost Group Limited , Court House Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 29 April 2021 |
1 March 2021 | Micro company accounts made up to 28 February 2021 |
17 February 2021 | Confirmation statement made on 14 February 2021 with updates |
10 February 2021 | Current accounting period shortened from 31 August 2021 to 28 February 2021 |
28 May 2020 | Micro company accounts made up to 31 August 2019 |
27 February 2020 | Confirmation statement made on 14 February 2020 with no updates |
30 May 2019 | Micro company accounts made up to 31 August 2018 |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates |
29 August 2018 | Confirmation statement made on 1 August 2018 with no updates |
29 May 2018 | Micro company accounts made up to 31 August 2017 |
24 May 2018 | Change of details for Mr. Sachin Brijalal Bhutada as a person with significant control on 24 May 2018 |
24 May 2018 | Registered office address changed from 29 De Lara Way Woking GU21 6NY England to 29 Wilders Close Woking GU21 3HA on 24 May 2018 |
24 May 2018 | Director's details changed for Mr. Sachin Brijalal Bhutada on 24 May 2018 |
17 November 2017 | Registered office address changed from 29 De Lara Way Woking Surrey GU21 6NY England to 29 De Lara Way Woking GU21 6NY on 17 November 2017 |
17 November 2017 | Registered office address changed from 29 De Lara Way Woking Surrey GU21 6NY England to 29 De Lara Way Woking GU21 6NY on 17 November 2017 |
16 November 2017 | Registered office address changed from 27 Station Approach Woking Surrey GU22 7PB to 29 De Lara Way Woking Surrey GU21 6NY on 16 November 2017 |
16 November 2017 | Secretary's details changed for Mrs Pallavi Sachin Bhutada on 16 November 2017 |
16 November 2017 | Registered office address changed from 27 Station Approach Woking Surrey GU22 7PB to 29 De Lara Way Woking Surrey GU21 6NY on 16 November 2017 |
16 November 2017 | Director's details changed for Mr. Sachin Brijalal Bhutada on 16 November 2017 |
16 November 2017 | Change of details for Mr. Sachin Brijalal Bhutada as a person with significant control on 16 November 2017 |
16 November 2017 | Secretary's details changed for Mrs Pallavi Sachin Bhutada on 16 November 2017 |
16 November 2017 | Change of details for Mr. Sachin Brijalal Bhutada as a person with significant control on 16 November 2017 |
16 November 2017 | Director's details changed for Mr. Sachin Brijalal Bhutada on 16 November 2017 |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Secretary's details changed for Mrs Pallavi Sachin Baldawa on 17 April 2015 |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Secretary's details changed for Mrs Pallavi Sachin Baldawa on 17 April 2015 |
28 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 |
8 May 2015 | Secretary's details changed for Mrs Pallavi Sachin Baldawa on 8 May 2015 |
8 May 2015 | Director's details changed for Mr Sachin Brijalal Bhutada on 8 May 2015 |
8 May 2015 | Registered office address changed from Flat 25 the Exchange Oriental Road Woking Surrey GU22 7PH to 27 Station Approach Woking Surrey GU22 7PB on 8 May 2015 |
8 May 2015 | Secretary's details changed for Mrs Pallavi Sachin Baldawa on 8 May 2015 |
8 May 2015 | Director's details changed for Mr Sachin Brijalal Bhutada on 8 May 2015 |
8 May 2015 | Director's details changed for Mr Sachin Brijalal Bhutada on 8 May 2015 |
8 May 2015 | Secretary's details changed for Mrs Pallavi Sachin Baldawa on 8 May 2015 |
8 May 2015 | Registered office address changed from Flat 25 the Exchange Oriental Road Woking Surrey GU22 7PH to 27 Station Approach Woking Surrey GU22 7PB on 8 May 2015 |
8 May 2015 | Registered office address changed from Flat 25 the Exchange Oriental Road Woking Surrey GU22 7PH to 27 Station Approach Woking Surrey GU22 7PB on 8 May 2015 |
17 April 2015 | Secretary's details changed for Mrs Pallavi Bhagwandas Baldawa on 17 April 2015 |
17 April 2015 | Secretary's details changed for Mrs Pallavi Bhagwandas Baldawa on 17 April 2015 |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
1 July 2014 | Appointment of Mrs Pallavi Bhagwandas Baldawa as a secretary |
1 July 2014 | Appointment of Mrs Pallavi Bhagwandas Baldawa as a secretary |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Mr Sachin Brijalal Bhutada on 19 August 2013 |
20 August 2013 | Director's details changed for Mr Sachin Brijalal Bhutada on 19 August 2013 |
20 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
11 January 2013 | Director's details changed for Mr Sachin Brijalal Bhutada on 11 January 2013 |
11 January 2013 | Director's details changed for Mr Sachin Brijalal Bhutada on 11 January 2013 |
11 January 2013 | Director's details changed for Mr Sachin Brijalal Bhutada on 11 January 2013 |
11 January 2013 | Registered office address changed from Flat 34 the Exchange Oriental Road Woking GU22 7PH England on 11 January 2013 |
11 January 2013 | Director's details changed for Mr Sachin Brijalal Bhutada on 11 January 2013 |
11 January 2013 | Registered office address changed from Flat 34 the Exchange Oriental Road Woking GU22 7PH England on 11 January 2013 |
1 August 2012 | Incorporation
|
1 August 2012 | Incorporation
|