|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
Application to strike the company off the register
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Satisfaction of charge 069436440004 in full
|
|
|
12 Apr 2019
|
12 Apr 2019
Satisfaction of charge 069436440002 in full
|
|
|
12 Apr 2019
|
12 Apr 2019
Satisfaction of charge 069436440003 in full
|
|
|
26 Jun 2018
|
26 Jun 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 24 June 2017 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Satwant Singh Punni as a person with significant control on 30 June 2016
|
|
|
12 Aug 2016
|
12 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
30 Mar 2016
|
30 Mar 2016
Previous accounting period extended from 30 June 2015 to 30 September 2015
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
|
|
|
09 May 2014
|
09 May 2014
Annual return made up to 31 March 2014 with full list of shareholders
|
|
|
04 Oct 2013
|
04 Oct 2013
Registration of charge 069436440002
|
|
|
04 Oct 2013
|
04 Oct 2013
Registration of charge 069436440003
|
|
|
04 Oct 2013
|
04 Oct 2013
Registration of charge 069436440004
|