|
|
08 Jun 2018
|
08 Jun 2018
Bona Vacantia disclaimer
|
|
|
03 Apr 2018
|
03 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Oct 2017
|
04 Oct 2017
Voluntary strike-off action has been suspended
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
25 Aug 2017
|
25 Aug 2017
Application to strike the company off the register
|
|
|
25 May 2017
|
25 May 2017
Termination of appointment of Sandip Singh Sekhon as a director on 25 May 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Registered office address changed from 44 Wraysbury Road Staines-upon-Thames TW19 6HA England to Unit 8 Abenglen Industrial Estate Betham Road Hayes UB3 1SS on 24 January 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Appointment of Mr Sandip Singh Sekhon as a director on 20 January 2017
|
|
|
23 Jan 2017
|
23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Termination of appointment of Chranjiv Bamrah as a director on 24 October 2016
|
|
|
20 Oct 2016
|
20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
|
|
|
20 Oct 2016
|
20 Oct 2016
Registered office address changed from 31 Brill Close Caversham RG4 7rd England to 44 Wraysbury Road Staines-upon-Thames TW19 6HA on 20 October 2016
|
|
|
29 Jul 2016
|
29 Jul 2016
Registered office address changed from Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to 31 Brill Close Caversham RG4 7rd on 29 July 2016
|
|
|
13 Jan 2016
|
13 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Jan 2016
|
12 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 15 October 2015 with full list of shareholders
|
|
|
08 Jan 2016
|
08 Jan 2016
Registered office address changed from Unit 8, Abenglen Industrial Estate Betam Road Hayes Middlesex UB3 1SR to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 8 January 2016
|
|
|
08 Jan 2016
|
08 Jan 2016
Director's details changed for Mrs Satminder Kaur Sidharh on 8 January 2016
|
|
|
08 Jan 2016
|
08 Jan 2016
Director's details changed for Mr Chranjiv Bamrah on 8 January 2016
|
|
|
18 Feb 2015
|
18 Feb 2015
Compulsory strike-off action has been discontinued
|
|
|
17 Feb 2015
|
17 Feb 2015
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2015
|
16 Feb 2015
Annual return made up to 15 October 2014 with full list of shareholders
|