|
|
22 Aug 2017
|
22 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Feb 2017
|
09 Feb 2017
Compulsory strike-off action has been suspended
|
|
|
10 Jan 2017
|
10 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2016
|
22 Feb 2016
Registered office address changed from 262-264 st. Helens Road Bolton BL3 3PZ to 338 st Helens Road St. Helens Road Bolton BL3 3RP on 22 February 2016
|
|
|
22 Nov 2015
|
22 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
|
|
|
06 Nov 2015
|
06 Nov 2015
Registered office address changed from 262-264 st Helens Road St. Helens Road Bolton BL3 3PZ England to 262-264 st. Helens Road Bolton BL3 3PZ on 6 November 2015
|
|
|
06 Nov 2015
|
06 Nov 2015
Previous accounting period shortened from 28 February 2015 to 15 January 2015
|
|
|
11 Sep 2015
|
11 Sep 2015
Registered office address changed from 95 Walker Avenue Bolton BL3 2ED to 262-264 st Helens Road St. Helens Road Bolton BL3 3PZ on 11 September 2015
|
|
|
21 Jan 2015
|
21 Jan 2015
Annual return made up to 12 October 2014 with full list of shareholders
|
|
|
28 Nov 2013
|
28 Nov 2013
Annual return made up to 12 October 2013 with full list of shareholders
|
|
|
11 Jul 2013
|
11 Jul 2013
Previous accounting period extended from 31 October 2012 to 28 February 2013
|
|
|
19 Feb 2013
|
19 Feb 2013
Compulsory strike-off action has been discontinued
|
|
|
18 Feb 2013
|
18 Feb 2013
Annual return made up to 12 October 2012 with full list of shareholders
|
|
|
05 Feb 2013
|
05 Feb 2013
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2011
|
28 Nov 2011
Appointment of Miss Bindiya Govind Vekaria as a director
|
|
|
28 Nov 2011
|
28 Nov 2011
Termination of appointment of Shankutla Vekaria as a director
|
|
|
31 Oct 2011
|
31 Oct 2011
Director's details changed for Mrs Shakuntla Govind Vekaria on 31 October 2011
|
|
|
12 Oct 2011
|
12 Oct 2011
Incorporation
|