|
|
21 Mar 2017
|
21 Mar 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Jan 2017
|
03 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2016
|
23 Dec 2016
Application to strike the company off the register
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
|
|
|
07 Feb 2015
|
07 Feb 2015
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 8 October 2014 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
First Gazette notice for compulsory strike-off
|
|
|
17 Jul 2014
|
17 Jul 2014
Registered office address changed from 121 Livery Street Birmingham West Midlands B3 1RS to 84 Wimborne Road Wolverhampton WV10 0NS on 17 July 2014
|
|
|
18 Oct 2013
|
18 Oct 2013
Annual return made up to 8 October 2013 with full list of shareholders
|
|
|
14 Jan 2013
|
14 Jan 2013
Annual return made up to 8 October 2012 with full list of shareholders
|
|
|
11 Feb 2012
|
11 Feb 2012
Compulsory strike-off action has been discontinued
|
|
|
08 Feb 2012
|
08 Feb 2012
Annual return made up to 8 October 2011 with full list of shareholders
|
|
|
07 Feb 2012
|
07 Feb 2012
First Gazette notice for compulsory strike-off
|
|
|
14 Oct 2010
|
14 Oct 2010
Annual return made up to 8 October 2010 with full list of shareholders
|
|
|
17 Dec 2009
|
17 Dec 2009
Annual return made up to 8 October 2009 with full list of shareholders
|
|
|
17 Dec 2009
|
17 Dec 2009
Director's details changed for Jaspal Singh Rahania on 1 October 2009
|
|
|
17 Dec 2009
|
17 Dec 2009
Director's details changed for Rakesh Kumar Saroy on 1 October 2009
|
|
|
09 Oct 2009
|
09 Oct 2009
Amended accounts made up to 31 October 2008
|