|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
18 Dec 2018
|
18 Dec 2018
Application to strike the company off the register
|
|
|
28 Feb 2018
|
28 Feb 2018
Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to 104 Newmarket Street Norwich Norfolk NR2 2DP on 28 February 2018
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 15 November 2017 with no updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
|
|
|
02 Dec 2015
|
02 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
|
|
|
04 Dec 2014
|
04 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
|
|
|
22 Nov 2013
|
22 Nov 2013
Annual return made up to 15 November 2013 with full list of shareholders
|
|
|
23 Nov 2012
|
23 Nov 2012
Annual return made up to 15 November 2012 with full list of shareholders
|
|
|
23 Nov 2012
|
23 Nov 2012
Director's details changed for Mr Alan Godfrey Newman on 23 November 2012
|
|
|
10 Oct 2012
|
10 Oct 2012
Termination of appointment of Kalwinder Bagary as a director
|
|
|
17 Jul 2012
|
17 Jul 2012
Appointment of Mr Alan Godfrey Newman as a director
|
|
|
20 Dec 2011
|
20 Dec 2011
Annual return made up to 15 November 2011 with full list of shareholders
|
|
|
20 Dec 2010
|
20 Dec 2010
Annual return made up to 15 November 2010 with full list of shareholders
|
|
|
20 Dec 2010
|
20 Dec 2010
Director's details changed for Kalwinder Singh Bagary on 11 November 2010
|
|
|
20 Dec 2010
|
20 Dec 2010
Secretary's details changed for Jasbir Kaur Bagary on 11 November 2010
|