|
|
17 May 2025
|
17 May 2025
Final Gazette dissolved following liquidation
|
|
|
17 Feb 2025
|
17 Feb 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Feb 2024
|
20 Feb 2024
Statement of affairs
|
|
|
06 Feb 2024
|
06 Feb 2024
Registered office address changed from 96a Bedford Road Kempston Bedford MK42 8BG England to 82 King Street Manchester M2 4WQ on 6 February 2024
|
|
|
06 Feb 2024
|
06 Feb 2024
Appointment of a voluntary liquidator
|
|
|
06 Feb 2024
|
06 Feb 2024
Resolutions
|
|
|
13 Jan 2024
|
13 Jan 2024
Compulsory strike-off action has been suspended
|
|
|
02 Jan 2024
|
02 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
20 Jan 2023
|
20 Jan 2023
Confirmation statement made on 16 January 2023 with no updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 16 January 2021 with no updates
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 16 January 2020 with no updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 16 January 2019 with no updates
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 16 January 2018 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Notification of Sanjib Singh Rai as a person with significant control on 10 May 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
Cessation of Roshan Sheimar as a person with significant control on 10 May 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
Director's details changed for Mr Sanjib Singh-Rai on 10 May 2017
|
|
|
18 May 2017
|
18 May 2017
Appointment of Mr Sanjib Singh-Rai as a director on 10 May 2017
|
|
|
17 May 2017
|
17 May 2017
Termination of appointment of Roshan Sheimar as a director on 10 May 2017
|
|
|
17 May 2017
|
17 May 2017
Termination of appointment of Roshan Sheimar as a secretary on 10 May 2017
|