|
|
13 Mar 2018
|
13 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Apr 2017
|
08 Apr 2017
Voluntary strike-off action has been suspended
|
|
|
07 Mar 2017
|
07 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
23 Feb 2017
|
23 Feb 2017
Application to strike the company off the register
|
|
|
25 Jul 2016
|
25 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
14 Aug 2015
|
14 Aug 2015
Annual return made up to 22 May 2015 with full list of shareholders
|
|
|
14 Aug 2015
|
14 Aug 2015
Termination of appointment of Jaswinder Singh Gujral as a secretary on 14 August 2015
|
|
|
14 Aug 2015
|
14 Aug 2015
Director's details changed for Vajinder Kaur Gural on 14 August 2015
|
|
|
04 Mar 2015
|
04 Mar 2015
Registered office address changed from C/ M Shah & Co 209 Merton Road London SW19 1EE to 15a Alleyn Park Norwood Southall Middlesex UB2 5QT on 4 March 2015
|
|
|
14 Nov 2014
|
14 Nov 2014
Appointment of Vajinder Kaur Gural as a director on 24 October 2014
|
|
|
04 Nov 2014
|
04 Nov 2014
Termination of appointment of Dilbagh Singh Gujral as a director on 24 October 2014
|
|
|
17 Jul 2014
|
17 Jul 2014
Annual return made up to 22 May 2014 with full list of shareholders
|
|
|
30 May 2013
|
30 May 2013
Annual return made up to 22 May 2013 with full list of shareholders
|
|
|
25 Jul 2012
|
25 Jul 2012
Annual return made up to 22 May 2012 with full list of shareholders
|
|
|
08 Oct 2011
|
08 Oct 2011
Compulsory strike-off action has been discontinued
|
|
|
07 Oct 2011
|
07 Oct 2011
Annual return made up to 22 May 2011 with full list of shareholders
|
|
|
20 Sep 2011
|
20 Sep 2011
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2010
|
21 Sep 2010
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2010
|
20 Sep 2010
Annual return made up to 22 May 2010 with full list of shareholders
|