|
|
19 Sep 2017
|
19 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
27 Jun 2017
|
27 Jun 2017
Application to strike the company off the register
|
|
|
20 Jun 2017
|
20 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
|
|
|
05 Apr 2016
|
05 Apr 2016
Registered office address changed from , 9 Potton Road, Biggleswade, Bedfordshire, SG18 0DU to 1 Bedford Road Bedford Road Willington Bedford MK44 3PP on 5 April 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Director's details changed for Mr Karamjeet Sohal on 5 April 2016
|
|
|
09 Apr 2015
|
09 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
|
|
|
11 Apr 2014
|
11 Apr 2014
Annual return made up to 30 March 2014 with full list of shareholders
|
|
|
05 Apr 2013
|
05 Apr 2013
Annual return made up to 30 March 2013 with full list of shareholders
|
|
|
05 Apr 2013
|
05 Apr 2013
Registered office address changed from , 157-159 Minnis Road, Minnis Bay, Birchington, CT7 9NS, England on 5 April 2013
|
|
|
30 Mar 2012
|
30 Mar 2012
Annual return made up to 30 March 2012 with full list of shareholders
|
|
|
10 May 2011
|
10 May 2011
Appointment of Mr Karamjeet Sohal as a director
|
|
|
10 May 2011
|
10 May 2011
Termination of appointment of Ranjit Atkar as a director
|
|
|
30 Mar 2011
|
30 Mar 2011
Annual return made up to 30 March 2011 with full list of shareholders
|
|
|
30 Mar 2010
|
30 Mar 2010
Incorporation
|