|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Jun 2018
|
10 Jun 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Termination of appointment of Sandeep Singh Kooner as a director on 1 June 2017
|
|
|
28 Jun 2017
|
28 Jun 2017
Termination of appointment of Sandeep Singh Kooner as a secretary on 1 June 2017
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
13 May 2016
|
13 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Annual return made up to 1 May 2014 with full list of shareholders
|
|
|
28 May 2013
|
28 May 2013
Annual return made up to 1 May 2013 with full list of shareholders
|
|
|
12 May 2012
|
12 May 2012
Annual return made up to 1 May 2012 with full list of shareholders
|
|
|
15 Jul 2011
|
15 Jul 2011
Annual return made up to 1 May 2011 with full list of shareholders
|
|
|
04 Sep 2010
|
04 Sep 2010
Compulsory strike-off action has been discontinued
|
|
|
02 Sep 2010
|
02 Sep 2010
Annual return made up to 1 May 2010 with full list of shareholders
|
|
|
31 Aug 2010
|
31 Aug 2010
First Gazette notice for compulsory strike-off
|
|
|
14 Aug 2009
|
14 Aug 2009
Registered office changed on 14/08/2009 from random stones little horton house drive northampton northamptonshire NN7 2BB england
|
|
|
15 Jun 2009
|
15 Jun 2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
|