|
|
03 Apr 2018
|
03 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jan 2018
|
16 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
Application to strike the company off the register
|
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Nov 2016
|
11 Nov 2016
Confirmation statement made on 17 October 2016 with updates
|
|
|
10 Nov 2016
|
10 Nov 2016
Amended total exemption small company accounts made up to 31 January 2016
|
|
|
08 Nov 2015
|
08 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
|
|
|
08 Nov 2015
|
08 Nov 2015
Director's details changed for Mr Gurveer Atwal on 1 October 2015
|
|
|
08 Nov 2015
|
08 Nov 2015
Director's details changed for Mr Jagmohan Singh Atwal on 1 October 2015
|
|
|
08 Nov 2015
|
08 Nov 2015
Registered office address changed from Tall Trees Quarry Park Road Stourbridge West Midlands DY8 2RE to 44 Howard Street Hockley Birmingham B19 3HH on 8 November 2015
|
|
|
15 Nov 2014
|
15 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Annual return made up to 17 October 2013 with full list of shareholders
|
|
|
15 Apr 2013
|
15 Apr 2013
Registered office address changed from 12 Green Bower Drive Bromsgrove Worcestershire B61 0UN on 15 April 2013
|
|
|
07 Nov 2012
|
07 Nov 2012
Annual return made up to 17 October 2012 with full list of shareholders
|
|
|
15 Feb 2012
|
15 Feb 2012
Statement of capital following an allotment of shares on 1 February 2011
|
|
|
15 Feb 2012
|
15 Feb 2012
Appointment of Mr Gurveer Atwal as a director
|
|
|
15 Feb 2012
|
15 Feb 2012
Termination of appointment of Garmit Atwal as a secretary
|
|
|
01 Nov 2011
|
01 Nov 2011
Annual return made up to 17 October 2011 with full list of shareholders
|