|
|
10 Sep 2025
|
10 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
10 Jun 2025
|
10 Jun 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Jul 2024
|
10 Jul 2024
Liquidators' statement of receipts and payments to 13 June 2024
|
|
|
05 Aug 2023
|
05 Aug 2023
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 5 August 2023
|
|
|
22 Jul 2023
|
22 Jul 2023
Liquidators' statement of receipts and payments to 13 June 2023
|
|
|
11 Aug 2022
|
11 Aug 2022
Liquidators' statement of receipts and payments to 13 June 2022
|
|
|
26 Jun 2021
|
26 Jun 2021
Registered office address changed from 81 West Way Hounslow Middlesex TW5 0JE United Kingdom to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 26 June 2021
|
|
|
23 Jun 2021
|
23 Jun 2021
Statement of affairs
|
|
|
23 Jun 2021
|
23 Jun 2021
Appointment of a voluntary liquidator
|
|
|
23 Jun 2021
|
23 Jun 2021
Resolutions
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 14 May 2021 with updates
|
|
|
14 May 2021
|
14 May 2021
Cessation of Kulvinder Singh Heer as a person with significant control on 31 December 2020
|
|
|
26 Jan 2021
|
26 Jan 2021
Termination of appointment of Sharan Jeet Bahd as a director on 31 December 2020
|
|
|
26 Jan 2021
|
26 Jan 2021
Termination of appointment of Kulvinder Singh Heer as a director on 31 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Current accounting period extended from 31 July 2020 to 31 December 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Confirmation statement made on 24 July 2020 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Appointment of Ms Sharan Jeet Bahd as a director on 10 September 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Incorporation
|