29 September 2023 | Final Gazette dissolved following liquidation | 1 page |
---|
29 June 2023 | Return of final meeting in a members' voluntary winding up | 12 pages |
---|
13 December 2022 | Liquidators' statement of receipts and payments to 14 October 2022 | 14 pages |
---|
5 November 2021 | Registered office address changed from 133 Rickmansworth Road Watford Hertfordshire WD18 7FH England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 5 November 2021 | 2 pages |
---|
3 November 2021 | Declaration of solvency | 5 pages |
---|
3 November 2021 | Appointment of a voluntary liquidator | 3 pages |
---|
3 November 2021 | Resolutions - LRESSP ‐ Special resolution to wind up on 2021-10-15
| 1 page |
---|
8 September 2021 | Total exemption full accounts made up to 18 August 2021 | 7 pages |
---|
6 September 2021 | Total exemption full accounts made up to 31 March 2021 | 7 pages |
---|
6 September 2021 | Previous accounting period shortened from 31 March 2022 to 18 August 2021 | 1 page |
---|
15 January 2021 | Confirmation statement made on 14 January 2021 with no updates | 3 pages |
---|
24 August 2020 | Total exemption full accounts made up to 31 March 2020 | 7 pages |
---|
17 January 2020 | Confirmation statement made on 14 January 2020 with updates | 4 pages |
---|
9 January 2020 | Appointment of Mrs Rakhi Singh Gehlote as a director on 15 January 2019 | 2 pages |
---|
23 May 2019 | Total exemption full accounts made up to 31 March 2019 | 7 pages |
---|
14 January 2019 | Confirmation statement made on 14 January 2019 with updates | 4 pages |
---|
31 October 2018 | Total exemption full accounts made up to 31 March 2018 | 7 pages |
---|
29 January 2018 | Confirmation statement made on 14 January 2018 with updates | 4 pages |
---|
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 | 2 pages |
---|
15 January 2018 | Registered office address changed from 28 Lady Close Watford Hertfordshire WD18 0WA England to 133 Rickmansworth Road Watford Hertfordshire WD18 7FH on 15 January 2018 | 1 page |
---|
15 January 2018 | Change of details for Mr Hem Singh Gehlote as a person with significant control on 1 January 2018 | 2 pages |
---|
15 January 2018 | Director's details changed for Mr Hem Singh Gehlote on 1 January 2018 | 2 pages |
---|
14 August 2017 | Total exemption full accounts made up to 31 March 2017 | 7 pages |
---|
14 August 2017 | Total exemption full accounts made up to 31 March 2017 | 7 pages |
---|
17 January 2017 | Confirmation statement made on 14 January 2017 with updates | 7 pages |
---|
17 January 2017 | Confirmation statement made on 14 January 2017 with updates | 7 pages |
---|
10 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 | 1 page |
---|
10 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 | 1 page |
---|
15 January 2016 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2016-01-15 | 28 pages |
---|
15 January 2016 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2016-01-15 | 28 pages |
---|