|
|
23 Oct 2021
|
23 Oct 2021
Final Gazette dissolved following liquidation
|
|
|
23 Jul 2021
|
23 Jul 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Jul 2020
|
03 Jul 2020
Registered office address changed from 5 Manor Road Thurmaston Leicester LE4 8AH England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0BD on 3 July 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Appointment of a voluntary liquidator
|
|
|
22 Jun 2020
|
22 Jun 2020
Resolutions
|
|
|
22 Jun 2020
|
22 Jun 2020
Statement of affairs
|
|
|
01 May 2020
|
01 May 2020
Confirmation statement made on 3 April 2020 with updates
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 3 April 2019 with updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Cessation of Sanjay Amlani as a person with significant control on 31 October 2018
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 1 November 2018 with updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Previous accounting period extended from 30 June 2018 to 31 October 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Notification of Anish Chandrakant Shah as a person with significant control on 1 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from 25 Sanvey Gate Leicester Leics LE1 4EP to 5 Manor Road Thurmaston Leicester LE4 8AH on 21 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Termination of appointment of Sanjay Amlani as a director on 1 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Appointment of Mr Anish Chandrakant Shah as a director on 1 November 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 3 April 2018 with updates
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
14 Apr 2016
|
14 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
09 Feb 2016
|
09 Feb 2016
Satisfaction of charge 1 in full
|
|
|
21 May 2015
|
21 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
|