|
|
14 Aug 2018
|
14 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
Application to strike the company off the register
|
|
|
10 Feb 2018
|
10 Feb 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Resolutions
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
10 Feb 2017
|
10 Feb 2017
Termination of appointment of Madhuri Ghosh as a director on 6 April 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Appointment of Mr Ujjal Kanti Ghosh as a director on 1 April 2016
|
|
|
13 Jun 2016
|
13 Jun 2016
Amended total exemption small company accounts made up to 31 July 2015
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 13 April 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Termination of appointment of Palminder Singh as a director on 13 April 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Registered office address changed from 124 Rookery Road Handsworth Birmingham B21 9NN England to 124 Rookery Road Handsworth Birmingham B21 9NN on 13 April 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Appointment of Mrs Madhuri Ghosh as a director on 13 April 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Registered office address changed from 357 Hagley Road Birmingham B17 8DL England to 124 Rookery Road Handsworth Birmingham B21 9NN on 13 April 2015
|
|
|
13 Aug 2014
|
13 Aug 2014
Director's details changed for Mr Palminder Singh on 15 July 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Registered office address changed from 3 Boundary Way Compton Wolverhampton WV6 8DL England to 357 Hagley Road Birmingham B17 8DL on 13 August 2014
|
|
|
15 Jul 2014
|
15 Jul 2014
Incorporation
|