|
|
02 Mar 2017
|
02 Mar 2017
Final Gazette dissolved following liquidation
|
|
|
02 Dec 2016
|
02 Dec 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Jan 2016
|
20 Jan 2016
Registered office address changed from 64 Seven Kings Road Ilford Essex IG3 8DG to 601 High Road Leytonstone London E11 4PA on 20 January 2016
|
|
|
30 Dec 2015
|
30 Dec 2015
Statement of affairs with form 4.19
|
|
|
30 Dec 2015
|
30 Dec 2015
Appointment of a voluntary liquidator
|
|
|
30 Dec 2015
|
30 Dec 2015
Resolutions
|
|
|
23 Mar 2015
|
23 Mar 2015
Annual return made up to 2 February 2015 with full list of shareholders
|
|
|
19 Jun 2014
|
19 Jun 2014
Annual return made up to 2 February 2014 with full list of shareholders
|
|
|
19 Jun 2014
|
19 Jun 2014
Director's details changed for Mr Jaswinder Singh Sehmbi on 19 June 2014
|
|
|
19 Jun 2014
|
19 Jun 2014
Secretary's details changed for Jit Kaur Sehmbi on 19 June 2014
|
|
|
24 Apr 2013
|
24 Apr 2013
Annual return made up to 2 February 2013 with full list of shareholders
|
|
|
11 Apr 2013
|
11 Apr 2013
Particulars of a mortgage or charge / charge no: 3
|
|
|
24 Apr 2012
|
24 Apr 2012
Annual return made up to 2 February 2012 with full list of shareholders
|
|
|
09 Mar 2012
|
09 Mar 2012
Amended accounts made up to 31 March 2011
|
|
|
23 Feb 2011
|
23 Feb 2011
Annual return made up to 2 February 2011 with full list of shareholders
|
|
|
28 Mar 2010
|
28 Mar 2010
Annual return made up to 2 February 2010 with full list of shareholders
|
|
|
27 Mar 2010
|
27 Mar 2010
Director's details changed for Jaswinder Singh Sehmbi on 1 January 2010
|
|
|
06 Mar 2009
|
06 Mar 2009
Return made up to 02/02/09; full list of members
|