|
|
30 Sep 2017
|
30 Sep 2017
Final Gazette dissolved following liquidation
|
|
|
30 Jun 2017
|
30 Jun 2017
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Nov 2016
|
23 Nov 2016
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Nov 2016
|
10 Nov 2016
Statement of affairs with form 4.19
|
|
|
10 Nov 2016
|
10 Nov 2016
Appointment of a voluntary liquidator
|
|
|
10 Nov 2016
|
10 Nov 2016
Resolutions
|
|
|
31 Oct 2016
|
31 Oct 2016
Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 31 October 2016
|
|
|
17 Jun 2016
|
17 Jun 2016
Termination of appointment of Satinderjeet Singh Dhillon as a director on 13 June 2016
|
|
|
17 Jun 2016
|
17 Jun 2016
Appointment of Mr Hardyal Singh Dhillon as a director on 13 June 2016
|
|
|
17 Jun 2016
|
17 Jun 2016
Termination of appointment of Nirav Upendrabhai Gor as a director on 13 June 2016
|
|
|
13 Jun 2016
|
13 Jun 2016
Appointment of Mr Nirav Upendrabhai Gor as a director on 13 May 2016
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
|
|
|
12 May 2014
|
12 May 2014
Annual return made up to 6 May 2014 with full list of shareholders
|
|
|
21 Jun 2013
|
21 Jun 2013
Annual return made up to 6 May 2013 with full list of shareholders
|
|
|
04 Feb 2013
|
04 Feb 2013
Previous accounting period shortened from 31 August 2012 to 30 June 2012
|
|
|
01 Feb 2013
|
01 Feb 2013
Previous accounting period extended from 31 May 2012 to 31 August 2012
|
|
|
20 Jun 2012
|
20 Jun 2012
Annual return made up to 6 May 2012 with full list of shareholders
|
|
|
01 Mar 2012
|
01 Mar 2012
Director's details changed for Mr Sati Dhillon on 1 March 2012
|
|
|
21 Oct 2011
|
21 Oct 2011
Termination of appointment of Paresh Pandya as a director
|
|
|
21 Oct 2011
|
21 Oct 2011
Appointment of Mr Sati Dhillon as a director
|