|
|
27 Aug 2022
|
27 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
27 May 2022
|
27 May 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 Jun 2021
|
17 Jun 2021
Registered office address changed from Evita House Unit 2 Sussex Street Leicester LE5 3BF England to 38 De Montfort Street Leicester LE1 7GS on 17 June 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Appointment of a voluntary liquidator
|
|
|
15 Jun 2021
|
15 Jun 2021
Resolutions
|
|
|
15 Jun 2021
|
15 Jun 2021
Statement of affairs
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 1 July 2020 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 1 July 2019 with updates
|
|
|
16 Jul 2018
|
16 Jul 2018
Confirmation statement made on 1 July 2018 with no updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 1 July 2017 with no updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Registration of charge 051681310001, created on 22 May 2017
|
|
|
05 Aug 2016
|
05 Aug 2016
Confirmation statement made on 1 July 2016 with updates
|
|
|
08 Dec 2015
|
08 Dec 2015
Registered office address changed from 358 st Saviours Road Unit 3 Leicester Leicestershire LE5 4HJ to Evita House Unit 2 Sussex Street Leicester LE5 3BF on 8 December 2015
|
|
|
22 Sep 2015
|
22 Sep 2015
Annual return made up to 1 July 2015 with full list of shareholders
|
|
|
11 Jul 2014
|
11 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
|
|
|
11 Jul 2014
|
11 Jul 2014
Director's details changed for Mr Faisal Hussain on 1 May 2014
|
|
|
15 Jul 2013
|
15 Jul 2013
Annual return made up to 1 July 2013 with full list of shareholders
|