|
|
24 Nov 2020
|
24 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Sep 2020
|
08 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
26 Aug 2020
|
26 Aug 2020
Application to strike the company off the register
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 24 March 2020 with no updates
|
|
|
06 Apr 2019
|
06 Apr 2019
Confirmation statement made on 24 March 2019 with no updates
|
|
|
24 Mar 2018
|
24 Mar 2018
Confirmation statement made on 24 March 2018 with no updates
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
09 May 2016
|
09 May 2016
Director's details changed for Mr Tahir Patel on 1 May 2016
|
|
|
01 Jan 2016
|
01 Jan 2016
Registered office address changed from 46 Duxbury Road Leicester LE5 3LQ to 14 Harleston Close Leicester LE5 2JF on 1 January 2016
|
|
|
05 May 2015
|
05 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
|
|
|
13 May 2014
|
13 May 2014
Annual return made up to 16 April 2014 with full list of shareholders
|
|
|
29 Apr 2013
|
29 Apr 2013
Annual return made up to 16 April 2013 with full list of shareholders
|
|
|
17 Jul 2012
|
17 Jul 2012
Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 17 July 2012
|
|
|
14 May 2012
|
14 May 2012
Annual return made up to 16 April 2012 with full list of shareholders
|
|
|
19 May 2011
|
19 May 2011
Annual return made up to 16 April 2011 with full list of shareholders
|