|
|
26 Oct 2018
|
26 Oct 2018
Final Gazette dissolved following liquidation
|
|
|
26 Jul 2018
|
26 Jul 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
15 Dec 2017
|
15 Dec 2017
Registered office address changed from 24 Dickens Avenue Uxbridge Middlesex UB8 3DL to 38 De Montfort Street Leicester LE1 7GS on 15 December 2017
|
|
|
11 Dec 2017
|
11 Dec 2017
Declaration of solvency
|
|
|
11 Dec 2017
|
11 Dec 2017
Appointment of a voluntary liquidator
|
|
|
11 Dec 2017
|
11 Dec 2017
Resolutions
|
|
|
27 Sep 2017
|
27 Sep 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
22 Apr 2016
|
22 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
|
|
|
18 Mar 2015
|
18 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
|
|
|
07 Jul 2014
|
07 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
|
|
|
07 Jul 2014
|
07 Jul 2014
Termination of appointment of Ankur Gupta as a director
|
|
|
07 Jul 2014
|
07 Jul 2014
Appointment of Mrs Jasveen Sahni Gupta as a director
|
|
|
06 Mar 2014
|
06 Mar 2014
Annual return made up to 6 March 2014 with full list of shareholders
|
|
|
15 Mar 2013
|
15 Mar 2013
Annual return made up to 6 March 2013 with full list of shareholders
|
|
|
09 Dec 2012
|
09 Dec 2012
Secretary's details changed for Mrs Jasveen Sahni Gupta on 1 January 2012
|
|
|
17 Mar 2012
|
17 Mar 2012
Annual return made up to 6 March 2012 with full list of shareholders
|
|
|
17 Mar 2012
|
17 Mar 2012
Secretary's details changed for Miss Jasveen Kaur Sahni on 1 January 2012
|