Date | Description |
2024-08-06 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2022-04-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-03-07 |
update company_status Active => Active - Proposal to Strike off |
2022-03-01 |
update statutory_documents FIRST GAZETTE |
2016-07-07 |
update company_status Active - Proposal to Strike off => Active |
2016-06-10 |
update statutory_documents ORDER OF COURT - RESTORATION |
2015-09-01 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2015-06-07 |
update company_status Active => Active - Proposal to Strike off |
2015-05-19 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2015-05-06 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2015-04-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2016-01-31 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2015-02-28 |
2015-03-01 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 128 MANOR WAY BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 1QX |
2014-04-07 |
insert address 128 MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QX |
2014-04-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-04-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-12 => 2014-02-12 |
2014-04-07 |
update returns_next_due_date 2014-03-12 => 2015-03-12 |
2014-03-16 |
update statutory_documents 12/02/14 FULL LIST |
2014-03-13 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address 164 MOLLISON WAY EDGWARE MIDDLESEX HA8 5QZ |
2013-06-25 |
insert address 128 MANOR WAY BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 1QX |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-12 => 2013-02-12 |
2013-06-25 |
update returns_next_due_date 2013-03-12 => 2014-03-12 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2013 FROM
164 MOLLISON WAY
EDGWARE
MIDDLESEX
HA8 5QZ |
2013-03-16 |
update statutory_documents 12/02/13 FULL LIST |
2013-01-25 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-02-17 |
update statutory_documents 12/02/12 FULL LIST |
2012-01-16 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-16 |
update statutory_documents 12/02/11 FULL LIST |
2011-01-19 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-08 |
update statutory_documents 12/02/10 FULL LIST |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAUTTAM SHAMJI PATEL / 11/02/2010 |
2010-01-26 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAUTTAM PATEL / 12/02/2008 |
2008-03-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAVITABEN PATEL / 12/02/2008 |
2008-03-12 |
update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
2007-05-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08 |
2007-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-28 |
update statutory_documents SECRETARY RESIGNED |
2007-02-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |