Date | Document Type | Document Description |
---|
2024-08-29 | | CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES |
2024-06-19 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085444580010 |
2024-06-10 | | Notice of ceasing to act as receiver or manager |
2024-05-29 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085444580003 |
2024-05-29 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085444580002 |
2024-05-29 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085444580004 |
2024-05-29 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085444580005 |
2024-05-29 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085444580008 |
2024-05-29 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085444580006 |
2024-05-29 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085444580007 |
2024-05-29 | | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085444580009 |
2024-05-17 | | Liquidation appointment of receiver |
2024-04-30 | | Compulsory strike-off action has been discontinued |
2024-04-30 | | 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL |
2024-04-29 | | 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL |
2024-04-09 | | SECRETARY'S DETAILS CHNAGED FOR ANUJ GUPTA on 2024-04-01 |
2024-04-09 | | Director's details changed for Mr Anuj Gupta on 2024-04-01 |
2024-04-09 | | Change of details for Mr Anuj Gupta as a person with significant control on 2024-04-01 |
2024-04-02 | | REGISTERED OFFICE CHANGED ON 02/04/24 FROM 2 Leman Street 2 Leman Street London E1W 9US E1W 9US United Kingdom |
2024-04-01 | | REGISTERED OFFICE CHANGED ON 01/04/24 FROM 66 Prescot Street London E1 8NN United Kingdom |
2024-03-20 | | Compulsory strike-off action has been suspended |
2023-09-26 | | CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES |
2023-04-26 | | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES |
2022-11-15 | | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL |
2022-11-15 | | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL |
2022-11-15 | AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL |
2022-10-21 | DISS40 | Compulsory strike-off action has been discontinued |
2022-10-20 | AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL |
2022-10-04 | | FIRST GAZETTE notice for compulsory strike-off |
2022-10-04 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2022-08-16 | DISS40 | Compulsory strike-off action has been discontinued |
2022-08-14 | CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES |
2022-08-09 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2022-01-04 | | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL |
2022-01-04 | AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL |
2021-07-16 | DISS40 | Compulsory strike-off action has been discontinued |
2021-07-15 | CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES |
2021-06-26 | DISS16(SOAS) | Compulsory strike-off action has been suspended |
2021-05-25 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2021-03-25 | AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL |
2020-06-18 | CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES |
2019-12-20 | AA01 | Previous accounting period shortened from 26/03/19 TO 25/03/19 |
2019-10-15 | DISS40 | Compulsory strike-off action has been discontinued |
2019-10-14 | AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL |
2019-08-13 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2019-06-19 | CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES |
2019-06-17 | PSC04 | Change of details for Mr Anuj Gupta as a person with significant control on 2016-04-06 |
2019-03-14 | AA01 | Previous accounting period shortened from 27/03/18 TO 26/03/18 |
2018-12-19 | AA01 | Previous accounting period shortened from 28/03/18 TO 27/03/18 |
2018-07-26 | CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
2018-07-26 | CH03 | SECRETARY'S DETAILS CHNAGED FOR ANUJ GUPTA on 2018-05-01 |
2018-07-26 | CH01 | Director's details changed for Mr Anuj Gupta on 2018-05-01 |
2018-07-26 | AD01 | REGISTERED OFFICE CHANGED ON 26/07/18 FROM 66 Prescot Street London E1 8NN |
2018-07-04 | MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085444580001 |
2018-06-29 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085444580010 |
2018-04-19 | AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL |
2017-12-19 | AA01 | Previous accounting period shortened from 29/03/17 TO 28/03/17 |
2017-06-06 | LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 1000 |
2017-06-06 | CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-02-15 | AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-12-21 | AA01 | Previous accounting period shortened from 30/03/16 TO 29/03/16 |
2016-11-02 | TM01 | APPOINTMENT TERMINATED, DIRECTOR SARITA GUPTA |
2016-06-29 | LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1000 |
2016-06-29 | AR01 | 24/05/16 ANNUAL RETURN FULL LIST |
2015-12-05 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085444580008 |
2015-11-12 | AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL |
2015-08-27 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085444580007 |
2015-08-27 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085444580006 |
2015-08-27 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085444580005 |
2015-08-27 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085444580004 |
2015-08-27 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085444580003 |
2015-08-27 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085444580002 |
2015-07-02 | RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-05-24 |
2015-07-02 | ANNOTATION | Clarification |
2015-06-27 | MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085444580001 |
2015-06-12 | LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 1000 |
2015-06-12 | AR01 | 24/05/15 FULL LIST |
2015-06-12 | CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARITA GUPTA / 15/05/2015 |
2015-06-12 | CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ GUPTA / 15/05/2015 |
2015-06-12 | CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANUJ GUPTA / 15/05/2015 |
2015-05-14 | AD01 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
IVECO HOUSE STATION ROAD
WATFORD
HERTFORDSHIRE
WD17 1DL |
2015-02-16 | AA | 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-24 | AA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
2014-06-20 | LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 1000 |
2014-06-20 | AR01 | 24/05/14 FULL LIST |
2013-06-18 | AP01 | DIRECTOR APPOINTED SARITA GUPTA |
2013-05-29 | AA01 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
2013-05-24 | NEWINC | CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |