29 May 2018 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
13 March 2018 | First Gazette notice for voluntary strike-off | 1 page |
---|
5 March 2018 | Application to strike the company off the register | 3 pages |
---|
31 July 2017 | Confirmation statement made on 16 June 2017 with updates | 5 pages |
---|
31 July 2017 | Notification of Shamir Pravinchandra Budhdeo as a person with significant control on 31 July 2017 | 2 pages |
---|
31 July 2017 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 July 2017 | 2 pages |
---|
31 July 2017 | Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 July 2017 | 2 pages |
---|
31 July 2017 | Confirmation statement made on 16 June 2017 with updates | 5 pages |
---|
31 July 2017 | Notification of Shamir Pravinchandra Budhdeo as a person with significant control on 30 June 2016 | 2 pages |
---|
31 July 2017 | Notification of Shamir Pravinchandra Budhdeo as a person with significant control on 30 June 2016 | 2 pages |
---|
18 November 2016 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom to Unit 4, Symbio Place Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 18 November 2016 | 1 page |
---|
18 November 2016 | Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom to Unit 4, Symbio Place Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 18 November 2016 | 1 page |
---|
30 June 2016 | Incorporation Statement of capital on 2016-06-30 | 37 pages |
---|
30 June 2016 | Incorporation Statement of capital on 2016-06-30 | 37 pages |
---|