|
|
20 May 2025
|
20 May 2025
Liquidators' statement of receipts and payments to 18 March 2025
|
|
|
19 Jul 2024
|
19 Jul 2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
|
|
|
04 May 2024
|
04 May 2024
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
29 Mar 2024
|
29 Mar 2024
Registered office address changed from Guardian House Cronehills Linkway West Bromwich B70 8GS England to 1 Kings Avenue London N21 3NA on 29 March 2024
|
|
|
29 Mar 2024
|
29 Mar 2024
Statement of affairs
|
|
|
29 Mar 2024
|
29 Mar 2024
Appointment of a voluntary liquidator
|
|
|
29 Mar 2024
|
29 Mar 2024
Resolutions
|
|
|
13 Sep 2023
|
13 Sep 2023
Confirmation statement made on 13 September 2023 with no updates
|
|
|
26 Sep 2022
|
26 Sep 2022
Confirmation statement made on 26 September 2022 with no updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Termination of appointment of Hardip Kaur Sohi as a director on 24 January 2022
|
|
|
30 Dec 2021
|
30 Dec 2021
Appointment of Mrs Hardip Kaur Sohi as a director on 30 December 2021
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 5 October 2021 with no updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Confirmation statement made on 9 October 2020 with no updates
|
|
|
28 May 2020
|
28 May 2020
Registration of charge 087459310002, created on 22 May 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Registered office address changed from Hawthorns House Halfords Lane Smethwick West Midlands B66 1DW to Guardian House Cronehills Linkway West Bromwich B70 8GS on 17 January 2020
|
|
|
09 Oct 2019
|
09 Oct 2019
Confirmation statement made on 9 October 2019 with no updates
|
|
|
19 Aug 2019
|
19 Aug 2019
Director's details changed for Mr Jasvir Singh Sohi on 19 August 2019
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 21 October 2018 with no updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Director's details changed for Mr Kulbir Singh Sohi on 10 February 2016
|