|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
25 Sep 2020
|
25 Sep 2020
Termination of appointment of Jagdeep Singh Bhari as a director on 31 December 2019
|
|
|
25 Sep 2020
|
25 Sep 2020
Termination of appointment of Jagdeep Bhari as a secretary on 31 December 2019
|
|
|
25 Sep 2020
|
25 Sep 2020
Cessation of Jagdeep Singh Bhari as a person with significant control on 31 December 2019
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 25 September 2019 with no updates
|
|
|
09 Oct 2019
|
09 Oct 2019
Registered office address changed from 57 Jordan Road Four Oaks Sutton Coldfield West Midlands B75 5AE to 254 Chester Road Streetly Sutton Coldfield B74 3NB on 9 October 2019
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 25 September 2018 with no updates
|
|
|
11 Oct 2018
|
11 Oct 2018
Cessation of Jagdeep Singh Bhari as a person with significant control on 11 October 2018
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 25 September 2017 with no updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Notification of Jagdeep Bhari as a person with significant control on 6 April 2016
|
|
|
01 Oct 2016
|
01 Oct 2016
Confirmation statement made on 25 September 2016 with updates
|
|
|
24 Oct 2015
|
24 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
|
|
|
26 Sep 2014
|
26 Sep 2014
Annual return made up to 25 September 2014 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Previous accounting period shortened from 30 September 2014 to 31 December 2013
|
|
|
25 Sep 2013
|
25 Sep 2013
Annual return made up to 25 September 2013 with full list of shareholders
|