Total Documents | 52 |
---|
Total Pages | 178 |
---|
24 January 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
8 November 2022 | First Gazette notice for voluntary strike-off |
26 October 2022 | Application to strike the company off the register |
26 October 2022 | Micro company accounts made up to 31 July 2022 |
23 October 2022 | Previous accounting period extended from 31 January 2022 to 31 July 2022 |
31 January 2022 | Confirmation statement made on 6 January 2022 with no updates |
23 January 2022 | Registered office address changed from 87 High Street Cranford Middlesex TW5 9RX England to 232 Upper Chobham Road Camberley GU15 1HD on 23 January 2022 |
23 January 2022 | Director's details changed for Mr Jasraj Singh Khangura on 11 December 2021 |
23 January 2022 | Change of details for Mr Jasraj Singh Khangura as a person with significant control on 11 December 2021 |
25 October 2021 | Micro company accounts made up to 31 January 2021 |
31 January 2021 | Confirmation statement made on 6 January 2021 with no updates |
31 January 2021 | Micro company accounts made up to 31 January 2020 |
11 February 2020 | Confirmation statement made on 6 January 2020 with no updates |
11 February 2020 | Registered office address changed from 89 High Street Cranford Middlesex TW5 9RX to 87 High Street Cranford Middlesex TW5 9RX on 11 February 2020 |
22 October 2019 | Micro company accounts made up to 31 January 2019 |
11 February 2019 | Confirmation statement made on 6 January 2019 with no updates |
31 October 2018 | Micro company accounts made up to 31 January 2018 |
21 February 2018 | Confirmation statement made on 6 January 2018 with no updates |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
20 February 2017 | Confirmation statement made on 6 January 2017 with updates |
20 February 2017 | Confirmation statement made on 6 January 2017 with updates |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
8 January 2016 | Micro company accounts made up to 31 January 2015 |
8 January 2016 | Micro company accounts made up to 31 January 2015 |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
1 December 2015 | Registered office address changed from 89 High Street Cranford TW5 9RX England to 89 High Street Cranford Middlesex TW5 9RX on 1 December 2015 |
1 December 2015 | Registered office address changed from Crnfrd Ltd Kemp House 152 City Road London EC1V 2NX to 89 High Street Cranford Middlesex TW5 9RX on 1 December 2015 |
1 December 2015 | Registered office address changed from Crnfrd Ltd Kemp House 152 City Road London EC1V 2NX to 89 High Street Cranford Middlesex TW5 9RX on 1 December 2015 |
1 December 2015 | Registered office address changed from 89 High Street Cranford TW5 9RX England to 89 High Street Cranford Middlesex TW5 9RX on 1 December 2015 |
22 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 February 2015 | Total exemption small company accounts made up to 31 January 2014 |
10 February 2015 | Total exemption small company accounts made up to 31 January 2014 |
10 November 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 |
10 November 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 |
4 September 2014 | Registered office address changed from 89 High Street Cranford Middlesex TW5 9RX to Crnfrd Ltd Kemp House 152 City Road London EC1V 2NX on 4 September 2014 |
4 September 2014 | Registered office address changed from 89 High Street Cranford Middlesex TW5 9RX to Crnfrd Ltd Kemp House 152 City Road London EC1V 2NX on 4 September 2014 |
4 September 2014 | Registered office address changed from 89 High Street Cranford Middlesex TW5 9RX to Crnfrd Ltd Kemp House 152 City Road London EC1V 2NX on 4 September 2014 |
6 January 2014 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 January 2014 |
6 January 2014 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 January 2014 |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 January 2014 |
28 May 2013 | Termination of appointment of Kuljit Sambhy as a director |
28 May 2013 | Termination of appointment of Kuljit Sambhy as a director |
12 February 2013 | Incorporation |
12 February 2013 | Incorporation |