|
|
26 Apr 2024
|
26 Apr 2024
Appointment of a voluntary liquidator
|
|
|
26 Apr 2024
|
26 Apr 2024
Resolutions
|
|
|
26 Apr 2024
|
26 Apr 2024
Statement of affairs
|
|
|
25 Apr 2024
|
25 Apr 2024
Registered office address changed from Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP United Kingdom to Suite 9 1-5 Victoria Street Chadderton Oldham OL9 0HH on 25 April 2024
|
|
|
11 Feb 2023
|
11 Feb 2023
Compulsory strike-off action has been suspended
|
|
|
10 Jan 2023
|
10 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
03 Oct 2022
|
03 Oct 2022
Registered office address changed from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 3 October 2022
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 26 September 2021 with no updates
|
|
|
27 Oct 2020
|
27 Oct 2020
Confirmation statement made on 26 September 2020 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Registered office address changed from 28 Green Drive Southall UB1 3AZ United Kingdom to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 1 September 2020
|
|
|
27 Sep 2019
|
27 Sep 2019
Confirmation statement made on 26 September 2019 with updates
|
|
|
25 Jun 2019
|
25 Jun 2019
Termination of appointment of Harnek Singh Dhaliwal as a director on 24 June 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
Appointment of Mr Harnek Singh Dhaliwal as a director on 24 June 2019
|
|
|
16 Oct 2018
|
16 Oct 2018
Incorporation
|