|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Oct 2021
|
09 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 10 February 2021 with updates
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 19 June 2020 with no updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
01 Feb 2019
|
01 Feb 2019
Termination of appointment of Manraj Singh Sanghera as a director on 1 February 2019
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 19 June 2018 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 19 June 2017 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Parmjit Singh Sanghera as a person with significant control on 19 June 2017
|
|
|
24 May 2017
|
24 May 2017
Compulsory strike-off action has been discontinued
|
|
|
23 May 2017
|
23 May 2017
First Gazette notice for compulsory strike-off
|
|
|
21 Oct 2016
|
21 Oct 2016
Appointment of Mr Parmjit Singh Sanghera as a director on 21 October 2016
|
|
|
07 Jul 2016
|
07 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
|
|
|
07 Jul 2016
|
07 Jul 2016
Registered office address changed from 2 Ridgeway Eynesbury St. Neots Cambridgeshire PE192QY United Kingdom to 143 Loughborough Road Leicester LE4 5LR on 7 July 2016
|
|
|
23 Jun 2016
|
23 Jun 2016
Appointment of Mr Parmjit Singh Sanghera as a secretary on 22 June 2016
|
|
|
19 Jun 2015
|
19 Jun 2015
Incorporation
|