|
|
06 Aug 2019
|
06 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for voluntary strike-off
|
|
|
08 May 2019
|
08 May 2019
Application to strike the company off the register
|
|
|
25 Mar 2019
|
25 Mar 2019
Cessation of Rajwinder Singh Grewal as a person with significant control on 13 March 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Termination of appointment of Rajwinder Singh Grewal as a director on 13 March 2019
|
|
|
20 Aug 2018
|
20 Aug 2018
Previous accounting period shortened from 29 August 2017 to 28 August 2017
|
|
|
23 May 2018
|
23 May 2018
Previous accounting period shortened from 30 August 2017 to 29 August 2017
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
26 Jan 2018
|
26 Jan 2018
Satisfaction of charge 095920060001 in full
|
|
|
21 Jun 2017
|
21 Jun 2017
Director's details changed for Mr Jugnandan Singh on 16 March 2017
|
|
|
21 May 2017
|
21 May 2017
Confirmation statement made on 14 May 2017 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Previous accounting period shortened from 31 August 2016 to 30 August 2016
|
|
|
06 Oct 2016
|
06 Oct 2016
Previous accounting period extended from 31 May 2016 to 31 August 2016
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
|
|
|
04 Nov 2015
|
04 Nov 2015
Registration of charge 095920060001, created on 4 November 2015
|
|
|
14 Aug 2015
|
14 Aug 2015
Registered office address changed from 6a Buckland Parade Basingstoke RG22 6JW England to 207 Dedworth Road Windsor Berkshire SL4 4JW on 14 August 2015
|
|
|
14 May 2015
|
14 May 2015
Incorporation
|