|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
12 Aug 2022
|
12 Aug 2022
Application to strike the company off the register
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 4 March 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Appointment of Mr Vishal Verma as a director on 1 November 2021
|
|
|
14 Sep 2021
|
14 Sep 2021
Director's details changed for Mrs Nikita Parekh on 1 September 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 4 March 2021 with no updates
|
|
|
04 Mar 2021
|
04 Mar 2021
Termination of appointment of Vishal Verma as a director on 28 February 2021
|
|
|
20 Aug 2020
|
20 Aug 2020
Registered office address changed from 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD England to 35a High Street West Bromwich West Midlands B70 6PB on 20 August 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 4 March 2020 with updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Registered office address changed from 77 Roebuck Lane West Bromwich West Midlands B70 6QX England to 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD on 2 January 2020
|
|
|
21 Nov 2019
|
21 Nov 2019
Registered office address changed from 77 Rosebuck Lane West Bromwich West Midlands B70 6QX England to 77 Roebuck Lane West Bromwich West Midlands B70 6QX on 21 November 2019
|
|
|
21 Nov 2019
|
21 Nov 2019
Registered office address changed from 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD United Kingdom to 77 Rosebuck Lane West Bromwich West Midlands B70 6QX on 21 November 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Incorporation
|