|
|
11 Nov 2025
|
11 Nov 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for voluntary strike-off
|
|
|
13 Aug 2025
|
13 Aug 2025
Application to strike the company off the register
|
|
|
07 Nov 2024
|
07 Nov 2024
Confirmation statement made on 12 October 2024 with no updates
|
|
|
19 Aug 2024
|
19 Aug 2024
Director's details changed for Mr Jaspal Singh Batth on 19 August 2024
|
|
|
19 Aug 2024
|
19 Aug 2024
Director's details changed for Mr Resham Singh on 19 August 2024
|
|
|
19 Aug 2024
|
19 Aug 2024
Director's details changed for Mrs Kalwant Kaur on 19 August 2024
|
|
|
19 Aug 2024
|
19 Aug 2024
Director's details changed for Mr Malkit Singh Bhat on 19 August 2024
|
|
|
19 Aug 2024
|
19 Aug 2024
Registered office address changed from 328 Shaftmoor Lane Hallgreen Birmingham West Midlands B28 8SU to 6 Spooners Close Solihull West Midlands B92 0QH on 19 August 2024
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 12 October 2023 with no updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Confirmation statement made on 12 October 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 12 October 2021 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Notification of Jaspal Singh Batth as a person with significant control on 2 October 2017
|
|
|
02 Feb 2021
|
02 Feb 2021
Cessation of Resham Singh as a person with significant control on 3 August 2020
|
|
|
02 Feb 2021
|
02 Feb 2021
Statement of capital following an allotment of shares on 3 August 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 12 October 2020 with no updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 17 October 2019 with no updates
|