|
|
29 Sep 2016
|
29 Sep 2016
Final Gazette dissolved following liquidation
|
|
|
29 Jun 2016
|
29 Jun 2016
Return of final meeting in a Members' voluntary winding up
|
|
|
11 Aug 2015
|
11 Aug 2015
Appointment of a voluntary liquidator
|
|
|
11 Aug 2015
|
11 Aug 2015
Insolvency resolution
|
|
|
11 Aug 2015
|
11 Aug 2015
Resolutions
|
|
|
11 Aug 2015
|
11 Aug 2015
Declaration of solvency
|
|
|
11 Aug 2015
|
11 Aug 2015
Registered office address changed from 37 the Nook Anstey Leicester LE7 7AZ England to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 11 August 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Registered office address changed from 22 Timberwood Drive Groby Leicester Leicestershire LE6 0YU to 37 the Nook Anstey Leicester LE7 7AZ on 28 July 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Previous accounting period shortened from 31 March 2016 to 27 July 2015
|
|
|
28 Dec 2014
|
28 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
|
|
|
12 Dec 2013
|
12 Dec 2013
Annual return made up to 14 November 2013 with full list of shareholders
|
|
|
12 Dec 2013
|
12 Dec 2013
Director's details changed for Mr Lakhani Heenal on 1 April 2012
|
|
|
12 Dec 2013
|
12 Dec 2013
Director's details changed for Rinay Kishor Chawda on 1 April 2013
|
|
|
12 Dec 2013
|
12 Dec 2013
Director's details changed for Hinesh Chawda on 1 April 2013
|
|
|
28 Dec 2012
|
28 Dec 2012
Annual return made up to 14 November 2012 with full list of shareholders
|
|
|
28 Dec 2012
|
28 Dec 2012
Director's details changed for Lakhani Heenal on 1 December 2012
|
|
|
26 Jun 2012
|
26 Jun 2012
Previous accounting period shortened from 30 November 2012 to 31 March 2012
|
|
|
14 Nov 2011
|
14 Nov 2011
Incorporation
|