Total Documents | 20 |
---|
Total Pages | 96 |
---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
16 August 2016 | First Gazette notice for compulsory strike-off |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
14 November 2015 | Compulsory strike-off action has been discontinued |
12 November 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
8 September 2015 | First Gazette notice for compulsory strike-off |
28 October 2014 | Registered office address changed from Klaco House 28-30 St John's Square, London, EC1M 4DN United Kingdom to 12 Levett Gardens Ilford Essex IG3 9BT on 28 October 2014 |
28 October 2014 | Compulsory strike-off action has been discontinued |
28 October 2014 | Registered office address changed from 12 Levett Gardens Ilford Essex IG3 9BT England to 12 Levett Gardens Ilford Essex IG3 9BT on 28 October 2014 |
28 October 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
27 October 2014 | Total exemption full accounts made up to 31 May 2014 |
9 September 2014 | First Gazette notice for compulsory strike-off |
2 December 2013 | Termination of appointment of Kamal Prabhakar as a director |
21 June 2013 | Appointment of Mr Kamal Kumar Prabhakar as a director |
21 June 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
21 June 2013 | Appointment of Mr Mohhamed Ramzan Rehman as a director |
21 June 2013 | Appointment of Mrs Adile Rehman as a director |
14 May 2013 | Termination of appointment of Ashok Bhardwaj as a director |
13 May 2013 | Incorporation Statement of capital on 2013-05-13
|
13 May 2013 | Incorporation Statement of capital on 2013-05-13
|