|
|
12 Apr 2022
|
12 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Oct 2021
|
23 Oct 2021
Voluntary strike-off action has been suspended
|
|
|
19 Oct 2021
|
19 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Oct 2021
|
06 Oct 2021
Application to strike the company off the register
|
|
|
28 May 2021
|
28 May 2021
Change of details for Mr Manjeet Gill as a person with significant control on 6 April 2016
|
|
|
28 May 2021
|
28 May 2021
Confirmation statement made on 11 May 2021 with no updates
|
|
|
28 May 2021
|
28 May 2021
Notification of Basi Holdings Limited as a person with significant control on 6 April 2016
|
|
|
22 Jun 2020
|
22 Jun 2020
Second filing of Confirmation Statement dated 11/05/2019
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 11 May 2020 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Director's details changed for Manjit Singh Gill on 12 June 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Secretary's details changed for Manjit Singh Gill on 12 June 2020
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 11 May 2019 with updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 11 May 2018 with no updates
|
|
|
07 Jun 2017
|
07 Jun 2017
Confirmation statement made on 11 May 2017 with updates
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
|
|
|
15 May 2015
|
15 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
|
|
|
22 Sep 2014
|
22 Sep 2014
Registered office address changed from 10 Pitts Lane Earley Reading Berkshire RG6 1BT to 21 Russell Drive Wollaton Nottingham NG8 2BA on 22 September 2014
|