|
|
11 Dec 2021
|
11 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
11 Sep 2021
|
11 Sep 2021
Completion of winding up
|
|
|
21 Mar 2019
|
21 Mar 2019
Order of court to wind up
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 17 January 2019 with no updates
|
|
|
15 Jun 2018
|
15 Jun 2018
Amended total exemption small company accounts made up to 31 July 2016
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 17 January 2018 with no updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Registered office address changed from 74 the Parade Oadby Leicester LE2 5BF England to 61 Longbreach Road Kibworth Harcourt Leicester LE8 0SQ on 25 October 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
|
|
|
24 Oct 2015
|
24 Oct 2015
Director's details changed for Mr Yusuf Vindhani on 2 October 2015
|
|
|
24 Oct 2015
|
24 Oct 2015
Registered office address changed from 14 Ringers Spinney Oadby Leicester LE2 2HA to 74 the Parade Oadby Leicester LE2 5BF on 24 October 2015
|
|
|
05 Aug 2015
|
05 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
04 Aug 2015
|
04 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 17 January 2015 with full list of shareholders
|
|
|
09 Jul 2014
|
09 Jul 2014
Registered office address changed from 15 Mandervell Road Oadby Leicester LE2 5LQ on 9 July 2014
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 17 January 2014 with full list of shareholders
|
|
|
10 May 2013
|
10 May 2013
Current accounting period shortened from 31 January 2014 to 31 July 2013
|
|
|
17 Jan 2013
|
17 Jan 2013
Incorporation
|