|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
20 May 2019
|
20 May 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Nov 2018
|
01 Nov 2018
Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018
|
|
|
15 Mar 2018
|
15 Mar 2018
Registered office address changed from 39 Upper North Mall Frenchgate Centre Doncaster DN1 1LJ to Kendal House 41 Scotland Street Sheffield S3 7BS on 15 March 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Statement of affairs
|
|
|
13 Mar 2018
|
13 Mar 2018
Appointment of a voluntary liquidator
|
|
|
13 Mar 2018
|
13 Mar 2018
Resolutions
|
|
|
26 Apr 2017
|
26 Apr 2017
Confirmation statement made on 15 April 2017 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
|
|
|
16 Dec 2015
|
16 Dec 2015
Termination of appointment of Sanjeev Kumar Gug as a director on 20 August 2015
|
|
|
16 Dec 2015
|
16 Dec 2015
Appointment of Mr Parveen Kumar Gug as a director on 20 August 2015
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 15 April 2015 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Previous accounting period shortened from 30 June 2015 to 31 March 2015
|
|
|
17 Apr 2014
|
17 Apr 2014
Annual return made up to 15 April 2014 with full list of shareholders
|
|
|
15 Apr 2013
|
15 Apr 2013
Annual return made up to 15 April 2013 with full list of shareholders
|
|
|
17 Apr 2012
|
17 Apr 2012
Annual return made up to 15 April 2012 with full list of shareholders
|
|
|
17 Apr 2012
|
17 Apr 2012
Register(s) moved to registered inspection location
|
|
|
16 Apr 2012
|
16 Apr 2012
Register inspection address has been changed
|
|
|
21 Mar 2012
|
21 Mar 2012
Current accounting period extended from 30 April 2012 to 30 June 2012
|