|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Mar 2020
|
14 Mar 2020
Compulsory strike-off action has been suspended
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 18 November 2019 with updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 18 November 2018 with updates
|
|
|
09 Feb 2019
|
09 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
29 Jan 2019
|
29 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 18 November 2017 with updates
|
|
|
19 Jun 2017
|
19 Jun 2017
Registered office address changed from 22 Shanklin Drive Leicester LE2 3RG to 2nd Floor, 84 Vaughan Way Leicester LE1 4SJ on 19 June 2017
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 18 November 2016 with updates
|
|
|
30 Apr 2016
|
30 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
01 Apr 2016
|
01 Apr 2016
Compulsory strike-off action has been suspended
|
|
|
02 Feb 2016
|
02 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
18 Nov 2015
|
18 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Compulsory strike-off action has been discontinued
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 18 November 2014 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Director's details changed for Baljit Dhillon on 31 December 2013
|
|
|
19 May 2015
|
19 May 2015
Director's details changed for Baljinder Dhillon on 31 December 2013
|
|
|
19 May 2015
|
19 May 2015
Director's details changed for Baljit Dhillon on 31 December 2013
|
|
|
19 May 2015
|
19 May 2015
Registered office address changed from 9 Canal Street South Wigston Leicestershire LE18 4PL to 22 Shanklin Drive Leicester LE2 3RG on 19 May 2015
|