|
|
14 Jan 2026
|
14 Jan 2026
Liquidators' statement of receipts and payments to 1 December 2025
|
|
|
11 Dec 2024
|
11 Dec 2024
Liquidators' statement of receipts and payments to 1 December 2024
|
|
|
07 Dec 2023
|
07 Dec 2023
Liquidators' statement of receipts and payments to 1 December 2023
|
|
|
13 Dec 2022
|
13 Dec 2022
Liquidators' statement of receipts and payments to 1 December 2022
|
|
|
10 Dec 2021
|
10 Dec 2021
Statement of affairs
|
|
|
10 Dec 2021
|
10 Dec 2021
Appointment of a voluntary liquidator
|
|
|
10 Dec 2021
|
10 Dec 2021
Resolutions
|
|
|
07 Dec 2021
|
07 Dec 2021
Registered office address changed from 417, Smithys Hotel Hagley Road Birmingham B17 8BL United Kingdom to 47/49 Green Lane Northwood Middlesex HA6 3AE on 7 December 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Notification of Divinder Singh Pahal as a person with significant control on 8 October 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Cessation of Satpaldip Singh Pahal as a person with significant control on 8 October 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Termination of appointment of Satpaldip Singh Pahal as a director on 8 October 2021
|
|
|
05 Aug 2021
|
05 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
05 Aug 2021
|
05 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 3 May 2021 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
11 Jun 2021
|
11 Jun 2021
Appointment of Mr Divinder Singh Pahal as a director on 1 June 2021
|
|
|
28 May 2021
|
28 May 2021
Previous accounting period shortened from 29 August 2020 to 28 August 2020
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 3 May 2020 with no updates
|
|
|
29 May 2020
|
29 May 2020
Previous accounting period shortened from 30 August 2019 to 29 August 2019
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 3 May 2019 with no updates
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 3 May 2018 with no updates
|