|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Dec 2020
|
15 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2020
|
30 Apr 2020
Withdraw the company strike off application
|
|
|
10 Feb 2018
|
10 Feb 2018
Voluntary strike-off action has been suspended
|
|
|
16 Jan 2018
|
16 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
Application to strike the company off the register
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Director's details changed for Mr Abdussamad Dookanwala on 1 August 2016
|
|
|
01 Aug 2016
|
01 Aug 2016
Secretary's details changed for Rehanabau Dookanwala on 1 August 2016
|
|
|
01 Aug 2016
|
01 Aug 2016
Registered office address changed from 196 East Park Road Leicester Leicestershire LE5 5FD to 195 Gwendolen Road Leicester LE5 5FN on 1 August 2016
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 23 June 2015 with full list of shareholders
|
|
|
16 Jul 2014
|
16 Jul 2014
Annual return made up to 23 June 2014 with full list of shareholders
|
|
|
01 Jul 2013
|
01 Jul 2013
Annual return made up to 23 June 2013 with full list of shareholders
|
|
|
27 Jun 2012
|
27 Jun 2012
Annual return made up to 23 June 2012 with full list of shareholders
|
|
|
25 Jul 2011
|
25 Jul 2011
Annual return made up to 23 June 2011 with full list of shareholders
|
|
|
15 Jul 2010
|
15 Jul 2010
Annual return made up to 23 June 2010 with full list of shareholders
|