|
|
02 Apr 2019
|
02 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
07 Jan 2019
|
07 Jan 2019
Application to strike the company off the register
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 30 September 2017 with no updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
12 Oct 2015
|
12 Oct 2015
Director's details changed for Mrs Bina Shah on 9 October 2015
|
|
|
12 Oct 2015
|
12 Oct 2015
Registered office address changed from 18 the Fairway Wellingborough Northamptonshire NN9 5YS to Flat 21 the Pines 157a Midland Road Wellingborough Northamptonshire NN8 1NF on 12 October 2015
|
|
|
26 Oct 2014
|
26 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
04 Nov 2013
|
04 Nov 2013
Annual return made up to 30 September 2013 with full list of shareholders
|
|
|
26 Oct 2012
|
26 Oct 2012
Annual return made up to 30 September 2012 with full list of shareholders
|
|
|
26 Oct 2012
|
26 Oct 2012
Secretary's details changed for Harshida Shah-Leverett on 26 October 2012
|
|
|
27 Oct 2011
|
27 Oct 2011
Annual return made up to 30 September 2011 with full list of shareholders
|
|
|
25 Oct 2010
|
25 Oct 2010
Annual return made up to 30 September 2010 with full list of shareholders
|
|
|
25 Oct 2010
|
25 Oct 2010
Director's details changed for Bina Shah on 30 September 2010
|
|
|
26 Oct 2009
|
26 Oct 2009
Annual return made up to 30 September 2009 with full list of shareholders
|