|
|
31 Mar 2020
|
31 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jan 2020
|
14 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
07 Jan 2020
|
07 Jan 2020
Application to strike the company off the register
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 4 July 2019 with no updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 4 July 2018 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 4 July 2017 with no updates
|
|
|
04 Jul 2016
|
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
|
|
|
04 Jul 2016
|
04 Jul 2016
Director's details changed for Mr Balkar Sohal on 5 July 2015
|
|
|
04 Jul 2016
|
04 Jul 2016
Director's details changed for Mrs Kanwaljit Sohal on 16 August 2015
|
|
|
04 Jul 2015
|
04 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
|
|
|
04 Jul 2015
|
04 Jul 2015
Director's details changed for Mrs Kanwaljit Sohal on 4 July 2015
|
|
|
04 Jul 2015
|
04 Jul 2015
Director's details changed for Mr Balkar Sohal on 4 July 2015
|
|
|
04 Jul 2015
|
04 Jul 2015
Registered office address changed from 134 Costcutter 134 Southwell Road West Mansfield Nottinghamshire NG18 4HB England to Costcutter 134 Southwell Road West Mansfield Nottinghamshire NG18 4HB on 4 July 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Registered office address changed from 5 North Park Mansfield NG184PA England to 134 Costcutter 134 Southwell Road West Mansfield Nottinghamshire NG18 4HB on 22 June 2015
|
|
|
04 Jul 2014
|
04 Jul 2014
Incorporation
|