|
|
28 Feb 2022
|
28 Feb 2022
Final Gazette dissolved following liquidation
|
|
|
30 Nov 2021
|
30 Nov 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Dec 2020
|
01 Dec 2020
Liquidators' statement of receipts and payments to 22 August 2020
|
|
|
30 Jun 2020
|
30 Jun 2020
Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020
|
|
|
29 Oct 2019
|
29 Oct 2019
Liquidators' statement of receipts and payments to 22 August 2019
|
|
|
27 Jun 2019
|
27 Jun 2019
Appointment of a voluntary liquidator
|
|
|
26 Jun 2019
|
26 Jun 2019
Removal of liquidator by court order
|
|
|
20 May 2019
|
20 May 2019
Satisfaction of charge 2 in full
|
|
|
02 Nov 2018
|
02 Nov 2018
Liquidators' statement of receipts and payments to 22 August 2018
|
|
|
19 Sep 2017
|
19 Sep 2017
Statement of affairs
|
|
|
11 Sep 2017
|
11 Sep 2017
Registered office address changed from Fleetwood House 480 Bath Road Slough Berkshire SL1 6BB to 24 Conduit Place London W2 1EP on 11 September 2017
|
|
|
07 Sep 2017
|
07 Sep 2017
Appointment of a voluntary liquidator
|
|
|
07 Sep 2017
|
07 Sep 2017
Resolutions
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 27 July 2017 with no updates
|
|
|
20 Oct 2016
|
20 Oct 2016
Termination of appointment of Tajinder Singh Sangha as a director on 31 July 2016
|
|
|
20 Oct 2016
|
20 Oct 2016
Appointment of Mr Tarvinder Singh Gosal as a director on 31 July 2016
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
01 Sep 2014
|
01 Sep 2014
Annual return made up to 27 July 2014 with full list of shareholders
|
|
|
23 May 2014
|
23 May 2014
Certificate of change of name
|
|
|
22 May 2014
|
22 May 2014
Termination of appointment of Jasdeep Randhawa as a director
|
|
|
22 May 2014
|
22 May 2014
Termination of appointment of Tarvinder Gosal as a director
|