|
|
09 Aug 2022
|
09 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Apr 2020
|
15 Apr 2020
Voluntary strike-off action has been suspended
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2020
|
09 Mar 2020
Application to strike the company off the register
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 1 March 2019 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN Scotland to 42 Nithsdale Road Glasgow G41 2AN on 14 March 2019
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 1 March 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
|
|
|
09 Sep 2016
|
09 Sep 2016
Termination of appointment of Sandeep Singh as a director on 9 September 2016
|
|
|
09 Sep 2016
|
09 Sep 2016
Appointment of Mr Jaspal Singh as a director on 9 September 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Termination of appointment of Jaspal Singh as a director on 8 September 2016
|
|
|
17 May 2016
|
17 May 2016
Registered office address changed from 129 Hyndland Road Glasgow G12 9JA to 36 Nithsdale Road Glasgow G41 2AN on 17 May 2016
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
|
|
|
09 Apr 2015
|
09 Apr 2015
Appointment of Mr Sandeep Singh as a director on 9 July 2013
|
|
|
26 Jul 2014
|
26 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
|
|
|
09 Jul 2013
|
09 Jul 2013
Incorporation
|