Total Documents | 41 |
---|
Total Pages | 157 |
---|
4 January 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended |
10 March 2020 | First Gazette notice for voluntary strike-off |
28 February 2020 | Application to strike the company off the register |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 |
30 July 2019 | Confirmation statement made on 30 May 2019 with no updates |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 |
19 June 2018 | Confirmation statement made on 30 May 2018 with no updates |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 |
20 June 2017 | Confirmation statement made on 30 May 2017 with updates |
20 June 2017 | Confirmation statement made on 30 May 2017 with updates |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
27 June 2016 | Termination of appointment of Richa Singh as a secretary on 1 September 2014 |
27 June 2016 | Termination of appointment of Richa Singh as a secretary on 1 September 2014 |
27 June 2016 | Director's details changed for Mrs Richa Singh on 1 March 2016 |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Mrs Richa Singh on 1 March 2016 |
27 June 2016 | Termination of appointment of Abhishek Singh as a secretary on 30 May 2014 |
27 June 2016 | Director's details changed for Mr Abhishek Singh on 19 February 2015 |
27 June 2016 | Termination of appointment of Abhishek Singh as a secretary on 30 May 2014 |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Mr Abhishek Singh on 19 February 2015 |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
12 October 2015 | Registered office address changed from Flat-4, Badminton House Anglian Close Watford WD24 4RG to 37 Fairlawn Avenue Bexleyheath Kent DA7 4TQ on 12 October 2015 |
12 October 2015 | Registered office address changed from Flat-4, Badminton House Anglian Close Watford WD24 4RG to 37 Fairlawn Avenue Bexleyheath Kent DA7 4TQ on 12 October 2015 |
30 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
11 May 2015 | Registered office address changed from 14 Rathbone Place London W1T 1HT England to Flat-4, Badminton House Anglian Close Watford WD24 4RG on 11 May 2015 |
11 May 2015 | Registered office address changed from 14 Rathbone Place London W1T 1HT England to Flat-4, Badminton House Anglian Close Watford WD24 4RG on 11 May 2015 |
22 April 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
22 April 2015 | Appointment of Mrs Richa Singh as a director on 1 August 2014 |
22 April 2015 | Appointment of Miss Richa Singh as a secretary on 1 September 2014 |
22 April 2015 | Appointment of Mrs Richa Singh as a director on 1 August 2014 |
22 April 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
22 April 2015 | Appointment of Miss Richa Singh as a secretary on 1 September 2014 |
28 August 2014 | Registered office address changed from 57 Brantwood Gardens West Byfleet KT146BZ England to 14 Rathbone Place London W1T 1HT on 28 August 2014 |
28 August 2014 | Registered office address changed from 57 Brantwood Gardens West Byfleet KT146BZ England to 14 Rathbone Place London W1T 1HT on 28 August 2014 |
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|