|
|
08 Jul 2016
|
08 Jul 2016
Final Gazette dissolved following liquidation
|
|
|
08 Apr 2016
|
08 Apr 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 May 2015
|
07 May 2015
Insolvency filing
|
|
|
13 Mar 2015
|
13 Mar 2015
Insolvency court order
|
|
|
13 Mar 2015
|
13 Mar 2015
Notice of ceasing to act as a voluntary liquidator
|
|
|
13 Mar 2015
|
13 Mar 2015
Appointment of a voluntary liquidator
|
|
|
26 Feb 2015
|
26 Feb 2015
Liquidators' statement of receipts and payments to 4 February 2015
|
|
|
12 Aug 2014
|
12 Aug 2014
Notice of ceasing to act as a voluntary liquidator
|
|
|
07 Aug 2014
|
07 Aug 2014
Insolvency court order
|
|
|
07 Aug 2014
|
07 Aug 2014
Appointment of a voluntary liquidator
|
|
|
21 Jul 2014
|
21 Jul 2014
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
31 Mar 2014
|
31 Mar 2014
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
21 Feb 2014
|
21 Feb 2014
Appointment of a voluntary liquidator
|
|
|
13 Feb 2014
|
13 Feb 2014
Registered office address changed from Unit 2 255 Water Road Abbeydale Industrial Estate Wembley Middlesex HA0 1JW on 13 February 2014
|
|
|
12 Feb 2014
|
12 Feb 2014
Statement of affairs with form 4.19
|
|
|
12 Feb 2014
|
12 Feb 2014
Resolutions
|
|
|
04 Feb 2014
|
04 Feb 2014
First Gazette notice for compulsory strike-off
|
|
|
21 Mar 2013
|
21 Mar 2013
Termination of appointment of Davinder Bhurji as a director
|
|
|
09 Jan 2013
|
09 Jan 2013
Annual return made up to 31 December 2012 with full list of shareholders
|
|
|
26 Jan 2012
|
26 Jan 2012
Annual return made up to 31 December 2011 with full list of shareholders
|
|
|
24 May 2011
|
24 May 2011
Annual return made up to 13 December 2010 with full list of shareholders
|
|
|
24 May 2011
|
24 May 2011
Director's details changed for Kuldip Singh Bhurji on 13 December 2010
|
|
|
09 Apr 2011
|
09 Apr 2011
Compulsory strike-off action has been discontinued
|