|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
03 Sep 2021
|
03 Sep 2021
Application to strike the company off the register
|
|
|
15 Sep 2020
|
15 Sep 2020
Confirmation statement made on 15 September 2020 with no updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Confirmation statement made on 15 September 2019 with no updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Registered office address changed from 520-522 Moseley Road Moseley Road Birmingham West Midlands B12 9AE England to 520-522 Moseley Road Birmingham B12 9AE on 3 October 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Change of details for Mrs Jasbir Kaur Rehal as a person with significant control on 3 October 2019
|
|
|
19 Oct 2018
|
19 Oct 2018
Confirmation statement made on 15 September 2018 with updates
|
|
|
16 May 2018
|
16 May 2018
Change of details for Mrs Jasbir Kaur Rehal as a person with significant control on 30 April 2018
|
|
|
16 May 2018
|
16 May 2018
Cessation of Parminder Singh Rehal as a person with significant control on 30 April 2018
|
|
|
16 May 2018
|
16 May 2018
Termination of appointment of Parminder Singh Rehal as a director on 30 April 2018
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 15 September 2017 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 15 September 2016 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Statement of capital following an allotment of shares on 1 October 2015
|
|
|
27 May 2016
|
27 May 2016
Appointment of Mrs Jasbir Kaur Rehal as a director on 1 May 2016
|
|
|
27 May 2016
|
27 May 2016
Registered office address changed from 202 Moseley Street Birmingham B12 0RT to 520-522 Moseley Road Moseley Road Birmingham West Midlands B12 9AE on 27 May 2016
|
|
|
08 Oct 2015
|
08 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
|