|
|
26 Jun 2018
|
26 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Apr 2018
|
10 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
03 Apr 2018
|
03 Apr 2018
Application to strike the company off the register
|
|
|
20 Mar 2018
|
20 Mar 2018
Termination of appointment of Bakshish Kaur Sandhu as a director on 26 February 2018
|
|
|
01 Sep 2017
|
01 Sep 2017
Cessation of Jasbir Singh Sandhu as a person with significant control on 2 August 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 3 August 2017 with updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Notification of Jasbir Singh Sandhu as a person with significant control on 3 August 2017
|
|
|
09 May 2017
|
09 May 2017
Appointment of Mrs Bakshish Kaur Sandhu as a director on 1 March 2017
|
|
|
02 Nov 2016
|
02 Nov 2016
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 16 Livesey Road Ludlow Shropshire SY8 1EZ on 2 November 2016
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
|
|
|
05 Sep 2014
|
05 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
|
|
|
13 Sep 2013
|
13 Sep 2013
Annual return made up to 27 August 2013 with full list of shareholders
|
|
|
04 Sep 2012
|
04 Sep 2012
Annual return made up to 27 August 2012 with full list of shareholders
|
|
|
04 May 2012
|
04 May 2012
Current accounting period shortened from 31 August 2011 to 30 November 2010
|
|
|
19 Oct 2011
|
19 Oct 2011
Annual return made up to 27 August 2011 with full list of shareholders
|
|
|
19 Oct 2011
|
19 Oct 2011
Termination of appointment of Ashpoint Management (Uk) Ltd as a secretary
|
|
|
23 Nov 2010
|
23 Nov 2010
Appointment of Mr Jasbir Singh Sandhu as a director
|