|
|
02 Sep 2021
|
02 Sep 2021
Bona Vacantia disclaimer
|
|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jul 2019
|
09 Jul 2019
Compulsory strike-off action has been suspended
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
16 Nov 2018
|
16 Nov 2018
Cessation of Gurmeet Singh as a person with significant control on 12 November 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Termination of appointment of Gurmeet Singh as a director on 12 November 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Notification of Gurdiyal Singh as a person with significant control on 16 November 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Appointment of Mr Gurdiyal Singh as a director on 16 November 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Amended total exemption full accounts made up to 31 May 2017
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 14 May 2018 with no updates
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 14 May 2017 with updates
|
|
|
23 May 2017
|
23 May 2017
Director's details changed for Mr Gurmeet Singh on 23 May 2017
|
|
|
11 Nov 2016
|
11 Nov 2016
Registered office address changed from 37 High Street Thornbury Bristol South Glos BS35 2AR to The Old Malt House 4-6 Pennywell Road Bristol BS5 0TJ on 11 November 2016
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
|
|
|
09 Jul 2015
|
09 Jul 2015
Annual return made up to 14 May 2015 with full list of shareholders
|
|
|
25 Jun 2015
|
25 Jun 2015
Amended total exemption small company accounts made up to 31 May 2014
|
|
|
18 Jul 2014
|
18 Jul 2014
Amended total exemption small company accounts made up to 31 May 2013
|
|
|
02 Jul 2014
|
02 Jul 2014
Annual return made up to 14 May 2014 with full list of shareholders
|
|
|
11 Jun 2013
|
11 Jun 2013
Annual return made up to 14 May 2013 with full list of shareholders
|