|
|
15 Aug 2017
|
15 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for voluntary strike-off
|
|
|
17 May 2017
|
17 May 2017
Application to strike the company off the register
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
04 Nov 2015
|
04 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Annual return made up to 3 November 2013 with full list of shareholders
|
|
|
30 Jan 2014
|
30 Jan 2014
Registered office address changed from 8 Epworth Court Quorn Loughborough Leicestershire LE12 8FR United Kingdom on 30 January 2014
|
|
|
06 Dec 2012
|
06 Dec 2012
Annual return made up to 3 November 2012 with full list of shareholders
|
|
|
06 Dec 2012
|
06 Dec 2012
Registered office address changed from Apartment 3, the Pinnacle Coventry Road Narborough Leicester Leics. LE19 2AA on 6 December 2012
|
|
|
14 Nov 2011
|
14 Nov 2011
Annual return made up to 3 November 2011 with full list of shareholders
|
|
|
03 Nov 2010
|
03 Nov 2010
Annual return made up to 3 November 2010 with full list of shareholders
|
|
|
03 Nov 2010
|
03 Nov 2010
Director's details changed for Miss Pooja Surani on 2 November 2010
|
|
|
25 Jun 2010
|
25 Jun 2010
Previous accounting period shortened from 30 November 2009 to 31 October 2009
|
|
|
25 Jun 2010
|
25 Jun 2010
Registered office address changed from 14 Oaks Court Narborough Leicester LE19 3XP England on 25 June 2010
|
|
|
05 May 2010
|
05 May 2010
Termination of appointment of Pooja Surani as a secretary
|
|
|
10 Dec 2009
|
10 Dec 2009
Registered office address changed from 18 Meadow Road Barlestone Warwickshire CV13 0HQ on 10 December 2009
|
|
|
08 Dec 2009
|
08 Dec 2009
Annual return made up to 3 November 2009 with full list of shareholders
|