|
|
05 Mar 2023
|
05 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
05 Dec 2022
|
05 Dec 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
01 Sep 2022
|
01 Sep 2022
Liquidators' statement of receipts and payments to 8 July 2022
|
|
|
22 Sep 2021
|
22 Sep 2021
Registered office address changed from C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 22 September 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Liquidators' statement of receipts and payments to 8 July 2021
|
|
|
23 Oct 2020
|
23 Oct 2020
Registered office address changed from 648 Kenton Lane Harrow Middlesex HA3 7LG to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 23 October 2020
|
|
|
06 Oct 2020
|
06 Oct 2020
Resolutions
|
|
|
06 Oct 2020
|
06 Oct 2020
Appointment of a voluntary liquidator
|
|
|
06 Oct 2020
|
06 Oct 2020
Declaration of solvency
|
|
|
18 Jun 2020
|
18 Jun 2020
Previous accounting period extended from 30 November 2019 to 31 May 2020
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 16 June 2019 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 16 June 2018 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 16 June 2017 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Ami Shah as a person with significant control on 6 April 2016
|
|
|
15 Jul 2016
|
15 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
|
|
|
29 Jul 2015
|
29 Jul 2015
Director's details changed for Mrs Ami Shah on 9 October 2014
|
|
|
13 Oct 2014
|
13 Oct 2014
Registered office address changed from 24 St.Saviours Court 43-49 Harrow View Harrow Middlesex HA1 1RN to 648 Kenton Lane Harrow Middlesex HA3 7LG on 13 October 2014
|
|
|
08 Jul 2014
|
08 Jul 2014
Annual return made up to 16 June 2014 with full list of shareholders
|