|
|
05 Nov 2019
|
05 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
07 Aug 2019
|
07 Aug 2019
Application to strike the company off the register
|
|
|
28 Nov 2018
|
28 Nov 2018
Confirmation statement made on 27 November 2018 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 27 November 2017 with no updates
|
|
|
16 Dec 2017
|
16 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
31 Aug 2017
|
31 Aug 2017
Previous accounting period extended from 30 November 2016 to 31 December 2016
|
|
|
29 Jul 2017
|
29 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
27 Jul 2017
|
27 Jul 2017
Director's details changed for Mr Anil Kumar Pitalia on 27 November 2016
|
|
|
27 Jul 2017
|
27 Jul 2017
Notification of Anil Kumar Pitalia as a person with significant control on 6 April 2016
|
|
|
27 Jul 2017
|
27 Jul 2017
Notification of Asha Pitalia as a person with significant control on 6 April 2016
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 27 November 2016 with updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Compulsory strike-off action has been suspended
|
|
|
07 Mar 2017
|
07 Mar 2017
Registered office address changed from C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX to 43 Churchgate Bolton BL1 1th on 7 March 2017
|
|
|
21 Feb 2017
|
21 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
27 Nov 2015
|
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
|
|
|
27 Nov 2014
|
27 Nov 2014
Incorporation
|