|
|
30 May 2017
|
30 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
22 May 2017
|
22 May 2017
Registered office address changed from 222 Warwick Avenue Derby DE23 6HP England to 32 Norfolk Place London W2 1QH on 22 May 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
02 Mar 2017
|
02 Mar 2017
Application to strike the company off the register
|
|
|
07 Dec 2016
|
07 Dec 2016
Registered office address changed from 43 Temple Row Birmingham B2 5LS England to 222 Warwick Avenue Derby DE23 6HP on 7 December 2016
|
|
|
29 Oct 2016
|
29 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
28 Oct 2016
|
28 Oct 2016
Confirmation statement made on 20 July 2016 with updates
|
|
|
11 Oct 2016
|
11 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
26 Aug 2015
|
26 Aug 2015
Registered office address changed from Apartment 1601 the Rotunda 150 New Street Birmingham B2 4PG to 43 Temple Row Birmingham B2 5LS on 26 August 2015
|
|
|
10 Aug 2015
|
10 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
|
|
|
31 Jul 2014
|
31 Jul 2014
Annual return made up to 20 July 2014 with full list of shareholders
|
|
|
16 Aug 2013
|
16 Aug 2013
Annual return made up to 20 July 2013 with full list of shareholders
|
|
|
06 Sep 2012
|
06 Sep 2012
Appointment of Mr Sandeep Matharu as a director
|
|
|
06 Sep 2012
|
06 Sep 2012
Appointment of Mr Sanjiv Mangat as a director
|
|
|
06 Sep 2012
|
06 Sep 2012
Appointment of Mr Sandeep Matharu as a secretary
|
|
|
03 Sep 2012
|
03 Sep 2012
Termination of appointment of Philip Gilboy as a director
|
|
|
20 Jul 2012
|
20 Jul 2012
Incorporation
|