|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jun 2020
|
23 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
12 Jun 2020
|
12 Jun 2020
Application to strike the company off the register
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 4 October 2019 with no updates
|
|
|
10 Feb 2019
|
10 Feb 2019
Registered office address changed from 616 Melton Road Thurmaston Leicester LE4 8BB to 30 Parker Drive Leicester LE4 0JD on 10 February 2019
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 4 October 2018 with no updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 4 October 2017 with no updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
23 Nov 2015
|
23 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
|
|
|
23 Nov 2015
|
23 Nov 2015
Director's details changed for Mayank Kantibhai Patel on 1 June 2015
|
|
|
21 Nov 2015
|
21 Nov 2015
Director's details changed for Mayank Kantibhai Amin on 1 June 2015
|
|
|
21 Nov 2015
|
21 Nov 2015
Director's details changed for Harshad Kantibhai Amin on 1 June 2015
|
|
|
07 Sep 2015
|
07 Sep 2015
Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD to 616 Melton Road Thurmaston Leicester LE4 8BB on 7 September 2015
|
|
|
06 Oct 2014
|
06 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
|
|
|
04 Oct 2013
|
04 Oct 2013
Annual return made up to 4 October 2013 with full list of shareholders
|
|
|
16 Oct 2012
|
16 Oct 2012
Previous accounting period shortened from 31 October 2012 to 30 September 2012
|
|
|
04 Oct 2012
|
04 Oct 2012
Annual return made up to 4 October 2012 with full list of shareholders
|
|
|
04 Oct 2011
|
04 Oct 2011
Incorporation
|