|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
20 May 2019
|
20 May 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Nov 2018
|
02 Nov 2018
Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield 60 Charter Row Sheffield S1 3FZ on 2 November 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Registered office address changed from Unit 2.18 Trinity Leeds Shopping Centre Albion Street Leeds West Yorkshire LS1 5AR to Kendal House 41 Scotland Street Sheffield S3 7BS on 16 March 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Statement of affairs
|
|
|
13 Mar 2018
|
13 Mar 2018
Appointment of a voluntary liquidator
|
|
|
13 Mar 2018
|
13 Mar 2018
Resolutions
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 13 August 2017 with updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
16 Dec 2015
|
16 Dec 2015
Termination of appointment of Sanjeev Kumar Gug as a director on 20 August 2015
|
|
|
16 Dec 2015
|
16 Dec 2015
Appointment of Mr Parveen Kumar Gug as a director on 20 August 2015
|
|
|
11 Sep 2015
|
11 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
Registered office address changed from 39 Upper North Mall Frenchgate Centre Doncaster DN1 1LJ to Unit 2.18 Trinity Leeds Shopping Centre Albion Street Leeds West Yorkshire LS1 5AR on 26 May 2015
|
|
|
01 Apr 2015
|
01 Apr 2015
Previous accounting period shortened from 31 August 2015 to 31 March 2015
|
|
|
15 Aug 2014
|
15 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
|
|
|
06 Sep 2013
|
06 Sep 2013
Annual return made up to 13 August 2013 with full list of shareholders
|
|
|
06 Sep 2013
|
06 Sep 2013
Register(s) moved to registered inspection location
|
|
|
06 Sep 2013
|
06 Sep 2013
Register inspection address has been changed
|
|
|
13 Aug 2012
|
13 Aug 2012
Incorporation
|