|
|
16 May 2022
|
16 May 2022
Final Gazette dissolved following liquidation
|
|
|
16 Feb 2022
|
16 Feb 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Oct 2021
|
13 Oct 2021
Liquidators' statement of receipts and payments to 12 September 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Appointment of a voluntary liquidator
|
|
|
07 Jun 2021
|
07 Jun 2021
Removal of liquidator by court order
|
|
|
03 Nov 2020
|
03 Nov 2020
Liquidators' statement of receipts and payments to 12 September 2020
|
|
|
23 Oct 2019
|
23 Oct 2019
Liquidators' statement of receipts and payments to 12 September 2019
|
|
|
22 Oct 2019
|
22 Oct 2019
Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 18 October 2019
|
|
|
08 Nov 2018
|
08 Nov 2018
Termination of appointment of Joshy Mathew as a director on 2 November 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Statement of affairs
|
|
|
02 Oct 2018
|
02 Oct 2018
Resolutions
|
|
|
27 Sep 2018
|
27 Sep 2018
Appointment of a voluntary liquidator
|
|
|
25 Sep 2018
|
25 Sep 2018
Registered office address changed from Apollo House Bracken Hill Business Park Birchwood Drive, Peterlee Durham SR8 2RS United Kingdom to C/O the Offices of Silke and Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 25 September 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Termination of appointment of Amarjit Singh Hundal as a director on 1 July 2018
|
|
|
22 Jun 2018
|
22 Jun 2018
Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 1 March 2018 with no updates
|
|
|
20 Mar 2018
|
20 Mar 2018
Notification of Photon Properties Limited as a person with significant control on 6 April 2016
|
|
|
07 Dec 2017
|
07 Dec 2017
Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017
|
|
|
17 Oct 2017
|
17 Oct 2017
Registered office address changed from Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL United Kingdom to Apollo House Bracken Hill Business Park Birchwood Drive, Peterlee Durham SR8 2RS on 17 October 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 29 June 2017 with updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Director's details changed for Mr Joshy Mathew on 6 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Director's details changed for Mr Amarjit Singh Hundal on 6 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Director's details changed for Mr Shamir Pravinchandra Budhdeo on 6 July 2017
|
|
|
16 Mar 2017
|
16 Mar 2017
Registration of charge 059695600005, created on 15 March 2017
|