22 March 2022 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
4 January 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
25 August 2021 | Confirmation statement made on 21 January 2021 with no updates | 3 pages |
---|
22 December 2020 | Micro company accounts made up to 31 January 2020 | 3 pages |
---|
22 December 2020 | Notification of Balwant Bhania as a person with significant control on 21 December 2020 | 2 pages |
---|
6 August 2020 | Termination of appointment of Mohinder Singh Bhania as a director on 6 August 2020 | 1 page |
---|
6 August 2020 | Appointment of Mr Balwant Singh Bhania as a director on 6 August 2020 | 2 pages |
---|
22 April 2020 | Cessation of Mohinder Bhania as a person with significant control on 22 April 2020 | 1 page |
---|
11 February 2020 | Confirmation statement made on 21 January 2020 with no updates | 3 pages |
---|
11 February 2020 | Accounts for a dormant company made up to 31 January 2019 | 2 pages |
---|
10 February 2020 | Appointment of Mr Mohinder Singh Bhania as a director on 10 February 2020 | 2 pages |
---|
10 February 2020 | Notification of Mohinder Bhania as a person with significant control on 10 February 2020 | 2 pages |
---|
31 December 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
6 September 2019 | Termination of appointment of Balwant Singh Bhania as a director on 6 September 2019 | 1 page |
---|
6 September 2019 | Cessation of Balwant Singh Bhania as a person with significant control on 6 September 2019 | 1 page |
---|
12 June 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
11 June 2019 | Confirmation statement made on 21 January 2019 with no updates | 3 pages |
---|
14 May 2019 | Compulsory strike-off action has been suspended | 1 page |
---|
9 April 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 January 2019 | Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 11 New Road Shenley Radlett Hertfordshire WD7 9DZ on 28 January 2019 | 1 page |
---|
31 December 2018 | Accounts for a dormant company made up to 31 January 2018 | 2 pages |
---|
13 December 2018 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 | 1 page |
---|
8 June 2018 | Confirmation statement made on 21 January 2018 with no updates | 3 pages |
---|
2 June 2018 | Compulsory strike-off action has been discontinued | 1 page |
---|
10 April 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 April 2017 | Accounts for a dormant company made up to 31 January 2017 | 2 pages |
---|
18 April 2017 | Accounts for a dormant company made up to 31 January 2017 | 2 pages |
---|
3 February 2017 | Confirmation statement made on 21 January 2017 with updates | 6 pages |
---|
3 February 2017 | Confirmation statement made on 21 January 2017 with updates | 6 pages |
---|
11 August 2016 | Termination of appointment of Kemi Egan as a director on 20 April 2016 | 1 page |
---|
11 August 2016 | Termination of appointment of Laura West as a director on 20 April 2016 | 1 page |
---|
11 August 2016 | Termination of appointment of Kemi Egan as a director on 20 April 2016 | 1 page |
---|
11 August 2016 | Termination of appointment of Laura West as a director on 20 April 2016 | 1 page |
---|
22 January 2016 | Incorporation Statement of capital on 2016-01-22 - MODEL ARTICLES ‐ Model articles adopted
| 9 pages |
---|
22 January 2016 | Incorporation Statement of capital on 2016-01-22 - MODEL ARTICLES ‐ Model articles adopted
| 9 pages |
---|