|
|
06 Dec 2016
|
06 Dec 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jul 2016
|
21 Jul 2016
Voluntary strike-off action has been suspended
|
|
|
21 Jun 2016
|
21 Jun 2016
First Gazette notice for voluntary strike-off
|
|
|
11 Jun 2016
|
11 Jun 2016
Application to strike the company off the register
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
|
|
|
11 May 2016
|
11 May 2016
Compulsory strike-off action has been discontinued
|
|
|
10 May 2016
|
10 May 2016
Appointment of Mr Gurdial Ram as a director on 22 March 2016
|
|
|
10 May 2016
|
10 May 2016
Termination of appointment of Ravinder Deep Singh as a director on 22 March 2016
|
|
|
10 May 2016
|
10 May 2016
Termination of appointment of Ravinder Deep Singh as a secretary on 22 March 2016
|
|
|
22 Mar 2016
|
22 Mar 2016
Registered office address changed from 26 Birmingham Road Walsall WS1 2LZ to 7 Portland Road Birmingham B16 9HN on 22 March 2016
|
|
|
18 Jul 2015
|
18 Jul 2015
Compulsory strike-off action has been suspended
|
|
|
19 May 2015
|
19 May 2015
First Gazette notice for compulsory strike-off
|
|
|
30 Oct 2014
|
30 Oct 2014
Compulsory strike-off action has been suspended
|
|
|
26 Aug 2014
|
26 Aug 2014
First Gazette notice for compulsory strike-off
|
|
|
06 May 2014
|
06 May 2014
Rectified The form AP01 was removed from the public register on 21/09/2016 as it was forged
|
|
|
06 May 2014
|
06 May 2014
Rectified The form AP03 was removed from the public register on 21/09/2016 as it was forged
|
|
|
06 May 2014
|
06 May 2014
Termination of appointment of Avtar Singh Sidhu as a director
|
|
|
06 May 2014
|
06 May 2014
Termination of appointment of Avtar Singh Sidhu as a secretary
|
|
|
03 Dec 2013
|
03 Dec 2013
Annual return made up to 24 August 2013 with full list of shareholders
|
|
|
24 Aug 2012
|
24 Aug 2012
Incorporation
|