|
|
18 Apr 2017
|
18 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jan 2017
|
31 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
19 Jan 2017
|
19 Jan 2017
Application to strike the company off the register
|
|
|
28 Nov 2016
|
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
|
|
|
09 Mar 2016
|
09 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2015
|
08 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Director's details changed for Mr Harminder Singh Sondh on 1 May 2015
|
|
|
11 May 2015
|
11 May 2015
Director's details changed for Mr Shinderpal Singh on 1 January 2015
|
|
|
11 Mar 2015
|
11 Mar 2015
Director's details changed for Mr Shinderpal Singh on 11 March 2015
|
|
|
11 Feb 2015
|
11 Feb 2015
Registered office address changed from 9 D'arcy Drive Harrow HA3 9JR to 39a Welbeck Street London W1G 8DH on 11 February 2015
|
|
|
16 Jan 2015
|
16 Jan 2015
Annual return made up to 28 November 2014 with full list of shareholders
|
|
|
04 Jul 2014
|
04 Jul 2014
Director's details changed for Mr Shinderpal Pal Singh on 1 March 2014
|
|
|
03 Jul 2014
|
03 Jul 2014
Director's details changed for Mr Shinderpal Pal Singh on 1 January 2014
|
|
|
03 Jul 2014
|
03 Jul 2014
Director's details changed for Mr Shinderpal Pal Singh on 28 February 2014
|
|
|
03 Jul 2014
|
03 Jul 2014
Director's details changed for Mr Shilderpal Pal Singh on 28 November 2012
|
|
|
15 May 2014
|
15 May 2014
Previous accounting period extended from 30 November 2013 to 31 March 2014
|
|
|
14 Jan 2014
|
14 Jan 2014
Annual return made up to 28 November 2013 with full list of shareholders
|
|
|
28 Nov 2012
|
28 Nov 2012
Incorporation
|