|
|
07 Dec 2021
|
07 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2021
|
21 May 2021
Voluntary strike-off action has been suspended
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Apr 2021
|
21 Apr 2021
Application to strike the company off the register
|
|
|
16 Apr 2021
|
16 Apr 2021
Director's details changed for Mr Jag Baghi on 16 April 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Secretary's details changed for Balwinder Baghi on 16 April 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Registered office address changed from 38 Skipton Drive Hayes Middlesex UB3 1PL to 6-8 Freeman Street Grimsby DN32 7AA on 16 April 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Change of details for Mr Jagjeet Baghi as a person with significant control on 16 April 2021
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 9 September 2020 with no updates
|
|
|
03 Nov 2019
|
03 Nov 2019
Confirmation statement made on 9 September 2019 with no updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 9 September 2018 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 9 September 2017 with no updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
30 Jan 2017
|
30 Jan 2017
Confirmation statement made on 9 September 2016 with updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Compulsory strike-off action has been suspended
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
19 Mar 2016
|
19 Mar 2016
Current accounting period extended from 30 September 2015 to 31 March 2016
|
|
|
11 Oct 2015
|
11 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
|
|
|
10 Oct 2014
|
10 Oct 2014
Annual return made up to 9 September 2014 with full list of shareholders
|