|
|
21 Aug 2019
|
21 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
21 May 2019
|
21 May 2019
Notice of final account prior to dissolution
|
|
|
15 May 2018
|
15 May 2018
Progress report in a winding up by the court
|
|
|
09 May 2018
|
09 May 2018
Insolvency filing
|
|
|
10 May 2016
|
10 May 2016
Insolvency filing
|
|
|
01 Apr 2015
|
01 Apr 2015
Notice of a court order ending Administration
|
|
|
24 Mar 2015
|
24 Mar 2015
Appointment of a liquidator
|
|
|
19 Mar 2015
|
19 Mar 2015
Order of court to wind up
|
|
|
10 Oct 2014
|
10 Oct 2014
Administrator's progress report to 19 August 2014
|
|
|
21 Mar 2014
|
21 Mar 2014
Administrator's progress report to 19 February 2014
|
|
|
22 Oct 2013
|
22 Oct 2013
Administrator's progress report to 19 August 2013
|
|
|
24 Sep 2013
|
24 Sep 2013
Notice of extension of period of Administration
|
|
|
29 Apr 2013
|
29 Apr 2013
Administrator's progress report to 19 March 2013
|
|
|
10 Dec 2012
|
10 Dec 2012
Notice of deemed approval of proposals
|
|
|
19 Nov 2012
|
19 Nov 2012
Statement of administrator's proposal
|
|
|
27 Sep 2012
|
27 Sep 2012
Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW on 27 September 2012
|
|
|
27 Sep 2012
|
27 Sep 2012
Appointment of an administrator
|
|
|
17 May 2012
|
17 May 2012
Annual return made up to 5 April 2012 with full list of shareholders
|
|
|
15 May 2012
|
15 May 2012
Director's details changed for Mr Novtej Singh Dhillon on 1 January 2012
|
|
|
15 May 2012
|
15 May 2012
Secretary's details changed for Mr Sarina Thiara Dhillon on 31 January 2012
|
|
|
15 May 2012
|
15 May 2012
Director's details changed for Mr Sarina Thiara Dhillon on 31 January 2012
|
|
|
15 May 2012
|
15 May 2012
Director's details changed for Mr Sarina Thiara Dhillon on 1 January 2012
|
|
|
31 Aug 2011
|
31 Aug 2011
Miscellaneous
|