|
|
03 Sep 2019
|
03 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2019
|
07 Jun 2019
Application to strike the company off the register
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 2 June 2018 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Director's details changed for Mr Veerdavinder Singh Bhullar on 1 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Change of details for Mr Veerdavinder Singh Bhullar as a person with significant control on 1 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Registered office address changed from 4 East Avenue Southall UB1 2AQ England to 41 Waltham Avenue Hayes UB3 1TB on 29 January 2018
|
|
|
12 Jul 2017
|
12 Jul 2017
Director's details changed for Mr Veerdavinder Singh Bhullar on 1 June 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 2 June 2017 with updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Veerdavinder Singh Bhullar as a person with significant control on 2 June 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Registered office address changed from 14 Phelps Way Hayes UB3 4LH England to 4 East Avenue Southall UB1 2AQ on 12 July 2017
|
|
|
09 Jun 2017
|
09 Jun 2017
Director's details changed for Mr Veerdavinder Singh Bhullar on 1 June 2017
|
|
|
09 Jun 2017
|
09 Jun 2017
Registered office address changed from 65 Marvell Avenue Hayes Middlesex UB4 0QT England to 14 Phelps Way Hayes UB3 4LH on 9 June 2017
|
|
|
14 Sep 2016
|
14 Sep 2016
Director's details changed for Mr Veerdavinder Singh Bhullar on 7 September 2016
|
|
|
14 Sep 2016
|
14 Sep 2016
Registered office address changed from 61 Hurley Road Greenford Middlesex UB6 9HA to 65 Marvell Avenue Hayes Middlesex UB4 0QT on 14 September 2016
|
|
|
03 Jun 2016
|
03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
|
|
|
14 Aug 2014
|
14 Aug 2014
Director's details changed for Mr Veerdavinder Singh Bhullar on 14 August 2014
|
|
|
14 Aug 2014
|
14 Aug 2014
Registered office address changed from 62 Ashford Avenue Hayes UB4 0NA England to 61 Hurley Road Greenford Middlesex UB6 9HA on 14 August 2014
|
|
|
08 May 2014
|
08 May 2014
Director's details changed for Mr Veerdavinder Singh on 17 April 2014
|
|
|
17 Apr 2014
|
17 Apr 2014
Incorporation
|