|
|
23 May 2017
|
23 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Mar 2017
|
07 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2017
|
22 Feb 2017
Application to strike the company off the register
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Director's details changed for Mr Harjinder Singh on 7 March 2014
|
|
|
18 May 2015
|
18 May 2015
Registered office address changed from C/O Hockley Hill 175 Hockley Hill Birmingham West Midlands B18 5AN United Kingdom to 175 Hockley Hill Birmingham West Midlands B18 5AN on 18 May 2015
|
|
|
06 May 2015
|
06 May 2015
Director's details changed for Mr Harjinder Singh on 20 June 2014
|
|
|
06 May 2015
|
06 May 2015
Director's details changed for Mr Harjinder Singh on 23 June 2014
|
|
|
05 May 2015
|
05 May 2015
Registered office address changed from C/O Hockley Hill 175 Hockley Hill Birmingham Westmidlands B18 5AN to C/O Hockley Hill 175 Hockley Hill Birmingham West Midlands B18 5AN on 5 May 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Amended total exemption small company accounts made up to 30 April 2013
|
|
|
25 Jun 2014
|
25 Jun 2014
Annual return made up to 26 April 2014 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Statement of capital on 2 June 2014
|
|
|
20 May 2014
|
20 May 2014
Statement by directors
|
|
|
20 May 2014
|
20 May 2014
Solvency statement dated 08/05/14
|
|
|
20 May 2014
|
20 May 2014
Resolutions
|
|
|
16 May 2014
|
16 May 2014
Appointment of Brian Peter Cove as a secretary
|
|
|
28 Feb 2014
|
28 Feb 2014
Appointment of Mr Ranjit Singh Gill as a director
|
|
|
15 Jul 2013
|
15 Jul 2013
Annual return made up to 26 April 2013 with full list of shareholders
|
|
|
26 Apr 2012
|
26 Apr 2012
Incorporation
|