|
|
04 May 2021
|
04 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Aug 2019
|
13 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Aug 2019
|
09 Aug 2019
Voluntary strike-off action has been suspended
|
|
|
02 Aug 2019
|
02 Aug 2019
Application to strike the company off the register
|
|
|
12 Nov 2016
|
12 Nov 2016
Compulsory strike-off action has been suspended
|
|
|
04 Oct 2016
|
04 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
15 Dec 2015
|
15 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
|
|
|
15 Dec 2015
|
15 Dec 2015
Director's details changed for Miss Asha Bains on 5 January 2015
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
|
|
|
02 Dec 2013
|
02 Dec 2013
Annual return made up to 30 November 2013 with full list of shareholders
|
|
|
26 Nov 2013
|
26 Nov 2013
Registered office address changed from 57 - 65 Tollcross Road Glasgow G31 4UG Scotland on 26 November 2013
|
|
|
07 Apr 2013
|
07 Apr 2013
Termination of appointment of Rajesh Saraf as a director
|
|
|
18 Dec 2012
|
18 Dec 2012
Certificate of change of name
|
|
|
18 Dec 2012
|
18 Dec 2012
Annual return made up to 30 November 2012 with full list of shareholders
|
|
|
23 Feb 2012
|
23 Feb 2012
Director's details changed for Miss Asha Bains on 23 February 2012
|
|
|
23 Feb 2012
|
23 Feb 2012
Director's details changed for Miss Asha Bains on 23 February 2012
|
|
|
23 Feb 2012
|
23 Feb 2012
Registered office address changed from 500 Corselet Road Glasgow G53 7RN on 23 February 2012
|
|
|
08 Dec 2011
|
08 Dec 2011
Annual return made up to 30 November 2011 with full list of shareholders
|
|
|
02 Dec 2010
|
02 Dec 2010
Annual return made up to 30 November 2010 with full list of shareholders
|
|
|
23 Nov 2010
|
23 Nov 2010
Statement of capital following an allotment of shares on 11 October 2010
|
|
|
23 Nov 2010
|
23 Nov 2010
Appointment of Mr Rajesh Saraf as a director
|