|
|
04 Mar 2021
|
04 Mar 2021
Compulsory strike-off action has been suspended
|
|
|
12 Jan 2021
|
12 Jan 2021
Compulsory strike-off action has been suspended
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2019
|
10 Jul 2019
Confirmation statement made on 9 July 2019 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Registration of charge 085878940001, created on 11 December 2018
|
|
|
30 Aug 2018
|
30 Aug 2018
Confirmation statement made on 9 July 2018 with no updates
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 9 July 2017 with no updates
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 9 July 2016 with updates
|
|
|
10 Sep 2015
|
10 Sep 2015
Termination of appointment of Inderjit Kaur as a secretary on 10 September 2015
|
|
|
09 Jul 2015
|
09 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
|
|
|
09 Jul 2015
|
09 Jul 2015
Appointment of Mrs Inderjit Kaur as a secretary on 9 July 2015
|
|
|
09 Jul 2015
|
09 Jul 2015
Appointment of Mr Manohar Singh Arora as a director on 8 July 2015
|
|
|
09 Jul 2015
|
09 Jul 2015
Termination of appointment of Ruby Kaur Sethi as a director on 9 July 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Termination of appointment of Manohar Singh Arora as a director on 1 April 2015
|
|
|
12 Jun 2015
|
12 Jun 2015
Appointment of Miss Ruby Kaur Sethi as a director on 1 April 2015
|
|
|
12 Jun 2015
|
12 Jun 2015
Termination of appointment of Inderjit Kaur as a secretary on 1 April 2015
|
|
|
04 Aug 2014
|
04 Aug 2014
Director's details changed for Mr Manohar Singh Arora on 4 August 2014
|
|
|
07 Jul 2014
|
07 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
|