Total Documents | 26 |
---|
Total Pages | 110 |
---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off |
16 May 2017 | First Gazette notice for voluntary strike-off |
16 May 2017 | First Gazette notice for voluntary strike-off |
5 May 2017 | Application to strike the company off the register |
5 May 2017 | Application to strike the company off the register |
29 March 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 39 De Lara Way Woking GU21 6NY on 29 March 2017 |
29 March 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 39 De Lara Way Woking GU21 6NY on 29 March 2017 |
21 March 2017 | Micro company accounts made up to 24 February 2017 |
21 March 2017 | Micro company accounts made up to 24 February 2017 |
6 March 2017 | Previous accounting period shortened from 30 June 2017 to 24 February 2017 |
6 March 2017 | Previous accounting period shortened from 30 June 2017 to 24 February 2017 |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 |
5 August 2016 | Director's details changed for Mrs Rupali Alankar Dhumal on 5 August 2016 |
5 August 2016 | Director's details changed for Mrs Rupali Alankar Dhumal on 5 August 2016 |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
14 November 2014 | Director's details changed for Mrs Rupali Alankar Dhumal on 14 November 2014 |
14 November 2014 | Director's details changed for Mrs Rupali Alankar Dhumal on 14 November 2014 |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|