|
|
04 Sep 2018
|
04 Sep 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Aug 2018
|
12 Aug 2018
Registered office address changed from 16 Binley Road Coventry West Midlands CV3 1HZ to 9 Warmley Close Wolverhampton WV6 0XF on 12 August 2018
|
|
|
12 Aug 2018
|
12 Aug 2018
Cessation of Balbir Kaur Pawar as a person with significant control on 7 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Termination of appointment of Harkesh Kaur Pawar as a director on 27 April 2018
|
|
|
07 Jun 2018
|
07 Jun 2018
Cessation of Harkesh Kaur as a person with significant control on 27 April 2018
|
|
|
14 May 2018
|
14 May 2018
Appointment of Mr Karol Jan Leszczynski as a director on 23 April 2018
|
|
|
14 Apr 2018
|
14 Apr 2018
Compulsory strike-off action has been suspended
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Balbir Kaur Pawar as a person with significant control on 6 April 2016
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Harkesh Kaur as a person with significant control on 6 April 2016
|
|
|
28 Sep 2016
|
28 Sep 2016
Previous accounting period shortened from 31 May 2016 to 31 March 2016
|
|
|
28 May 2016
|
28 May 2016
Compulsory strike-off action has been discontinued
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2016
|
29 Mar 2016
Registered office address changed from 318 Dudley Road Wolverhampton WV2 3DG to 16 Binley Road Coventry West Midlands CV3 1HZ on 29 March 2016
|
|
|
02 Jun 2015
|
02 Jun 2015
Compulsory strike-off action has been discontinued
|
|
|
01 Jun 2015
|
01 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
First Gazette notice for compulsory strike-off
|
|
|
21 Jul 2014
|
21 Jul 2014
Annual return made up to 24 May 2014 with full list of shareholders
|
|
|
18 Mar 2014
|
18 Mar 2014
Registration of charge 085433840001
|
|
|
24 May 2013
|
24 May 2013
Incorporation
|