|
|
22 Aug 2017
|
22 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2017
|
22 Feb 2017
Termination of appointment of Dyal Singh Loyal as a secretary on 5 February 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Termination of appointment of Dyal Singh Loyal as a director on 5 February 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Termination of appointment of Dyal Singh Loyal as a secretary on 5 February 2017
|
|
|
15 Jul 2016
|
15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
|
|
|
12 Sep 2014
|
12 Sep 2014
Annual return made up to 30 June 2014 with full list of shareholders
|
|
|
13 Sep 2013
|
13 Sep 2013
Annual return made up to 30 June 2013 with full list of shareholders
|
|
|
19 Sep 2012
|
19 Sep 2012
Annual return made up to 30 June 2012 with full list of shareholders
|
|
|
18 Sep 2012
|
18 Sep 2012
Registered office address changed from 413-415 Ilford Lane Ilford Essex IG1 2SN on 18 September 2012
|
|
|
31 Aug 2011
|
31 Aug 2011
Annual return made up to 30 June 2011 with full list of shareholders
|
|
|
30 Aug 2010
|
30 Aug 2010
Annual return made up to 30 June 2010 with full list of shareholders
|
|
|
30 Aug 2010
|
30 Aug 2010
Director's details changed for Amandeep Singh Chodha on 28 June 2010
|
|
|
30 Aug 2010
|
30 Aug 2010
Director's details changed for Dyal Singh Loyal on 28 June 2010
|
|
|
28 Jul 2009
|
28 Jul 2009
Return made up to 30/06/09; full list of members
|
|
|
30 Jun 2008
|
30 Jun 2008
Incorporation
|