|
|
16 May 2025
|
16 May 2025
Bona Vacantia disclaimer
|
|
|
01 Dec 2020
|
01 Dec 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
20 May 2020
|
20 May 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 2 December 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 20 December 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 21 December 2017 with no updates
|
|
|
15 May 2017
|
15 May 2017
Previous accounting period extended from 30 September 2016 to 28 February 2017
|
|
|
16 Jan 2017
|
16 Jan 2017
Registered office address changed from , 2 Chapel Court, Holly Walk, Leamington Spa, Warwickshire, CV32 4YS to 23-25 Waterloo Place, Warwick Street Leamington Spa Warwickshire CV32 5LA on 16 January 2017
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 21 December 2016 with updates
|
|
|
16 Jan 2017
|
16 Jan 2017
Director's details changed for Mr Inderpaul Sandeep Singh Bahia on 16 January 2017
|
|
|
09 Nov 2016
|
09 Nov 2016
Registration of charge 076607130001, created on 4 November 2016
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 21 December 2014 with full list of shareholders
|
|
|
26 Jun 2014
|
26 Jun 2014
Registered office address changed from , Unit 7B Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ on 26 June 2014
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 21 December 2013 with full list of shareholders
|
|
|
28 Jan 2014
|
28 Jan 2014
Director's details changed for Mr Inderpaull Sandeep Singh Bahia on 1 January 2014
|
|
|
15 Jan 2013
|
15 Jan 2013
Termination of appointment of Laura Daniels as a director
|
|
|
15 Jan 2013
|
15 Jan 2013
Appointment of Mr Inderpaull Sandeep Singh Bahia as a director
|