|
|
18 Dec 2018
|
18 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Sep 2018
|
06 Sep 2018
Registered office address changed from 5 Park Close Hounslow Middx TW3 2HN to 7 Derwent Crescent Stanmore HA7 2NE on 6 September 2018
|
|
|
09 Jun 2018
|
09 Jun 2018
Voluntary strike-off action has been suspended
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for voluntary strike-off
|
|
|
26 Apr 2018
|
26 Apr 2018
Application to strike the company off the register
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 7 November 2017 with no updates
|
|
|
31 Dec 2016
|
31 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 April 2016
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
|
|
|
28 Jun 2016
|
28 Jun 2016
Director's details changed for Mr Deepak Singh Udassi on 1 January 2014
|
|
|
28 Jun 2016
|
28 Jun 2016
Director's details changed for Mr Deepak Singh Udassi on 1 January 2016
|
|
|
13 Dec 2015
|
13 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
|
|
|
13 Dec 2015
|
13 Dec 2015
Director's details changed for Mr Kulveer Sanghera on 1 January 2015
|
|
|
07 Nov 2014
|
07 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
|
|
|
07 Nov 2014
|
07 Nov 2014
Termination of appointment of Opinder Singh Dhillon as a secretary on 1 November 2014
|
|
|
03 Oct 2014
|
03 Oct 2014
Annual return made up to 8 September 2014 with full list of shareholders
|
|
|
30 Sep 2013
|
30 Sep 2013
Annual return made up to 8 September 2013 with full list of shareholders
|
|
|
29 Sep 2013
|
29 Sep 2013
Termination of appointment of Opinder Dhillon as a director
|
|
|
22 Nov 2012
|
22 Nov 2012
Annual return made up to 8 September 2012 with full list of shareholders
|