|
|
17 Oct 2019
|
17 Oct 2019
Final Gazette dissolved following liquidation
|
|
|
17 Jul 2019
|
17 Jul 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
31 Oct 2018
|
31 Oct 2018
Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 31 October 2018
|
|
|
30 May 2018
|
30 May 2018
Registered office address changed from Unit 2.18 Trinity Shopping Centre Albion Street Leeds West Yorkshire LS1 5AR England to Kendal House 41 Scotland Street Sheffield S3 7BS on 30 May 2018
|
|
|
25 May 2018
|
25 May 2018
Appointment of a voluntary liquidator
|
|
|
25 May 2018
|
25 May 2018
Resolutions
|
|
|
25 May 2018
|
25 May 2018
Statement of affairs
|
|
|
18 Apr 2018
|
18 Apr 2018
Cessation of Anita Rani Gug as a person with significant control on 5 January 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Cessation of Parveen Kumar Gug as a person with significant control on 5 January 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Cessation of Karen Marie Gug as a person with significant control on 5 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Registered office address changed from 39 Upper North Mall Frenchgate Centre Doncaster DN1 1LJ to Unit 2.18 Trinity Shopping Centre Albion Street Leeds West Yorkshire LS1 5AR on 29 January 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 4 January 2018 with updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
|
|
|
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
|
|
|
01 Apr 2015
|
01 Apr 2015
Previous accounting period extended from 31 January 2015 to 31 March 2015
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
|
|
|
16 Jan 2014
|
16 Jan 2014
Annual return made up to 4 January 2014 with full list of shareholders
|
|
|
16 Jan 2014
|
16 Jan 2014
Register(s) moved to registered inspection location
|