|
|
14 Aug 2018
|
14 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for voluntary strike-off
|
|
|
21 May 2018
|
21 May 2018
Application to strike the company off the register
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 13 March 2018 with no updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
|
|
|
30 Dec 2015
|
30 Dec 2015
Previous accounting period shortened from 30 March 2015 to 29 March 2015
|
|
|
18 Mar 2015
|
18 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
|
|
|
30 Dec 2014
|
30 Dec 2014
Previous accounting period shortened from 31 March 2014 to 30 March 2014
|
|
|
26 Mar 2014
|
26 Mar 2014
Annual return made up to 13 March 2014 with full list of shareholders
|
|
|
19 Mar 2013
|
19 Mar 2013
Annual return made up to 13 March 2013 with full list of shareholders
|
|
|
07 Feb 2013
|
07 Feb 2013
Registered office address changed from 88 Plantation Gardens Leeds LS17 8SU United Kingdom on 7 February 2013
|
|
|
07 Feb 2013
|
07 Feb 2013
Director's details changed for Jaspal Kaur Deol on 7 February 2013
|
|
|
07 Feb 2013
|
07 Feb 2013
Director's details changed for Gurpreet Singh Deol on 7 February 2013
|
|
|
07 Feb 2013
|
07 Feb 2013
Secretary's details changed for Jaspal Kaur Deol on 7 February 2013
|
|
|
24 Apr 2012
|
24 Apr 2012
Annual return made up to 13 March 2012 with full list of shareholders
|