|
|
20 Nov 2018
|
20 Nov 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 18 June 2017 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Notification of Harpreet Atwal as a person with significant control on 6 April 2016
|
|
|
27 Jul 2017
|
27 Jul 2017
Director's details changed for Mrs Sukhdeep Kaur Atwal on 1 January 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Director's details changed for Mr Harpreet Singh Atwal on 1 January 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Secretary's details changed for Mr Harpreet Singh Atwal on 1 January 2017
|
|
|
08 Jul 2016
|
08 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
|
|
|
20 Jul 2015
|
20 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
08 Jul 2014
|
08 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
|
|
|
01 Aug 2013
|
01 Aug 2013
Annual return made up to 18 June 2013 with full list of shareholders
|
|
|
07 May 2013
|
07 May 2013
Registered office address changed from 35 Frances Street Scunthorpe North Lincolnshire DN15 6NS England on 7 May 2013
|
|
|
06 Jul 2012
|
06 Jul 2012
Annual return made up to 18 June 2012 with full list of shareholders
|
|
|
23 Nov 2011
|
23 Nov 2011
Registered office address changed from Atwal Meadows 38 the Rookery Scotter Gainsborough Lincolnshire DN21 3FB on 23 November 2011
|
|
|
02 Nov 2011
|
02 Nov 2011
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2011
|
01 Nov 2011
Annual return made up to 18 June 2011 with full list of shareholders
|
|
|
01 Nov 2011
|
01 Nov 2011
Director's details changed for Joshua Lewis on 30 August 2011
|
|
|
01 Nov 2011
|
01 Nov 2011
Director's details changed for Mrs Sukhdeep Kaur Atwal on 30 August 2011
|