|
|
17 Oct 2017
|
17 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Aug 2017
|
01 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
19 Jul 2017
|
19 Jul 2017
Application to strike the company off the register
|
|
|
07 Jun 2017
|
07 Jun 2017
Withdraw the company strike off application
|
|
|
09 May 2017
|
09 May 2017
First Gazette notice for voluntary strike-off
|
|
|
30 Apr 2017
|
30 Apr 2017
Application to strike the company off the register
|
|
|
01 Apr 2017
|
01 Apr 2017
Registered office address changed from 7 Highway Road Leicester LE5 5rd England to Back Garage of 7 Highway Road Leicester LE5 5rd on 1 April 2017
|
|
|
30 Mar 2017
|
30 Mar 2017
Registered office address changed from 67 Bodnant Avenue Leicester LE5 5RB to 7 Highway Road Leicester LE5 5rd on 30 March 2017
|
|
|
29 Aug 2016
|
29 Aug 2016
Confirmation statement made on 23 July 2016 with updates
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
|
|
|
15 Aug 2014
|
15 Aug 2014
Annual return made up to 23 July 2014 with full list of shareholders
|
|
|
25 Jul 2013
|
25 Jul 2013
Annual return made up to 23 July 2013 with full list of shareholders
|
|
|
27 Mar 2013
|
27 Mar 2013
Termination of appointment of Sukhwinder Singh as a director
|
|
|
21 Aug 2012
|
21 Aug 2012
Annual return made up to 23 July 2012 with full list of shareholders
|
|
|
15 Sep 2011
|
15 Sep 2011
Annual return made up to 23 July 2011 with full list of shareholders
|
|
|
15 Sep 2011
|
15 Sep 2011
Director's details changed for Kashmir Singh on 1 October 2010
|
|
|
15 Sep 2011
|
15 Sep 2011
Director's details changed for Sukhwinder Singh on 1 October 2010
|
|
|
15 Sep 2011
|
15 Sep 2011
Secretary's details changed for Kashmir Singh on 10 July 2011
|
|
|
26 Aug 2011
|
26 Aug 2011
Registered office address changed from 19 Ireton Road Leicester Leicestershire LE4 9ES United Kingdom on 26 August 2011
|