|
|
17 May 2016
|
17 May 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Apr 2016
|
12 Apr 2016
Voluntary strike-off action has been suspended
|
|
|
01 Mar 2016
|
01 Mar 2016
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2016
|
22 Feb 2016
Application to strike the company off the register
|
|
|
21 Jul 2015
|
21 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
|
|
|
21 Jul 2015
|
21 Jul 2015
Director's details changed for Mr Vimal Patel on 21 July 2015
|
|
|
21 Oct 2014
|
21 Oct 2014
Registered office address changed from 6 Evesham Close Wellingborough Northamptonshire NN8 2NT to 20 Chippenham Close Wellingborough Northants Northamptonshire NN8 2PX on 21 October 2014
|
|
|
28 Jul 2014
|
28 Jul 2014
Annual return made up to 13 July 2014 with full list of shareholders
|
|
|
20 Aug 2013
|
20 Aug 2013
Annual return made up to 13 July 2013 with full list of shareholders
|
|
|
19 Jul 2012
|
19 Jul 2012
Annual return made up to 13 July 2012 with full list of shareholders
|
|
|
01 May 2012
|
01 May 2012
Registered office address changed from Midland House 50-52 Midland Road Wellingborough Northants NN8 1LU on 1 May 2012
|
|
|
20 Jul 2011
|
20 Jul 2011
Annual return made up to 13 July 2011 with full list of shareholders
|
|
|
20 Jul 2010
|
20 Jul 2010
Annual return made up to 13 July 2010 with full list of shareholders
|
|
|
19 Jul 2010
|
19 Jul 2010
Director's details changed for Vimal Patel on 13 July 2010
|
|
|
12 Nov 2009
|
12 Nov 2009
Current accounting period extended from 31 July 2010 to 30 September 2010
|
|
|
29 Aug 2009
|
29 Aug 2009
Particulars of a mortgage or charge / charge no: 1
|
|
|
13 Jul 2009
|
13 Jul 2009
Incorporation
|