|
|
12 Mar 2020
|
12 Mar 2020
Final Gazette dissolved following liquidation
|
|
|
12 Dec 2019
|
12 Dec 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
30 Jul 2019
|
30 Jul 2019
Registered office address changed from 40a Bristol Street Birmingham B5 7AA England to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 30 July 2019
|
|
|
29 Jul 2019
|
29 Jul 2019
Statement of affairs
|
|
|
29 Jul 2019
|
29 Jul 2019
Appointment of a voluntary liquidator
|
|
|
29 Jul 2019
|
29 Jul 2019
Resolutions
|
|
|
30 Jan 2019
|
30 Jan 2019
Change of details for Mr Rakesh Bansal as a person with significant control on 23 November 2018
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 30 January 2019 with updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Cessation of Vijay Kumar Bensal as a person with significant control on 23 November 2018
|
|
|
10 Jan 2019
|
10 Jan 2019
Termination of appointment of Vijay Kumar Bensal as a director on 23 November 2018
|
|
|
10 Jan 2019
|
10 Jan 2019
Termination of appointment of Vijay Kumar Bensal as a secretary on 23 November 2018
|
|
|
17 Sep 2018
|
17 Sep 2018
Confirmation statement made on 17 September 2018 with no updates
|
|
|
24 Nov 2017
|
24 Nov 2017
Amended total exemption small company accounts made up to 30 September 2016
|
|
|
03 Nov 2017
|
03 Nov 2017
Registered office address changed from 65 Lodge Road Walsall West Midlands WS5 3LA to 40a Bristol Street Birmingham B5 7AA on 3 November 2017
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 18 September 2017 with no updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 18 September 2016 with updates
|
|
|
28 Sep 2015
|
28 Sep 2015
Amended total exemption small company accounts made up to 30 September 2014
|
|
|
18 Sep 2015
|
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 23 August 2014 with full list of shareholders
|
|
|
19 Sep 2013
|
19 Sep 2013
Annual return made up to 23 August 2013 with full list of shareholders
|