Total Documents | 35 |
---|
Total Pages | 121 |
---|
13 August 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off |
17 May 2019 | Application to strike the company off the register |
12 December 2018 | Compulsory strike-off action has been discontinued |
11 December 2018 | First Gazette notice for compulsory strike-off |
8 December 2018 | Micro company accounts made up to 22 June 2018 |
10 October 2018 | Previous accounting period extended from 29 April 2018 to 22 June 2018 |
28 March 2018 | Micro company accounts made up to 29 April 2017 |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 |
13 November 2017 | Confirmation statement made on 20 September 2017 with updates |
13 November 2017 | Cessation of Marlene Claudia Barbedo Pinto as a person with significant control on 13 November 2017 |
13 November 2017 | Termination of appointment of Marlene Claudia Barbedo Pinto as a secretary on 3 October 2016 |
13 November 2017 | Cessation of Marlene Claudia Barbedo Pinto as a person with significant control on 13 November 2017 |
13 November 2017 | Confirmation statement made on 20 September 2017 with updates |
13 November 2017 | Termination of appointment of Marlene Claudia Barbedo Pinto as a secretary on 3 October 2016 |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
24 November 2016 | Confirmation statement made on 20 September 2016 with updates |
24 November 2016 | Confirmation statement made on 20 September 2016 with updates |
24 November 2016 | Appointment of Mrs Marlene Claudia Barbedo Pinto as a secretary on 1 October 2015 |
24 November 2016 | Appointment of Mrs Marlene Claudia Barbedo Pinto as a secretary on 1 October 2015 |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
22 September 2015 | Compulsory strike-off action has been discontinued |
22 September 2015 | Compulsory strike-off action has been discontinued |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
20 September 2015 | Director's details changed for Mr Yaunas Khan on 23 March 2015 |
20 September 2015 | Registered office address changed from Flat 6 3 Charles Street Reading RG1 7DB England to 2 Windsor Great Park Ascot Berkshire SL5 7RX on 20 September 2015 |
20 September 2015 | Director's details changed for Mr Yaunas Khan on 23 March 2015 |
20 September 2015 | Registered office address changed from Flat 6 3 Charles Street Reading RG1 7DB England to 2 Windsor Great Park Ascot Berkshire SL5 7RX on 20 September 2015 |
18 August 2015 | First Gazette notice for compulsory strike-off |
18 August 2015 | First Gazette notice for compulsory strike-off |
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|