|
|
06 Jun 2017
|
06 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
13 Mar 2017
|
13 Mar 2017
Application to strike the company off the register
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 20 August 2016 with updates
|
|
|
23 Sep 2015
|
23 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
|
|
|
22 Aug 2014
|
22 Aug 2014
Annual return made up to 20 August 2014 with full list of shareholders
|
|
|
09 Sep 2013
|
09 Sep 2013
Annual return made up to 20 August 2013 with full list of shareholders
|
|
|
09 Sep 2013
|
09 Sep 2013
Director's details changed for Mr Gurpreet Singh Kenejah on 9 September 2013
|
|
|
06 Sep 2012
|
06 Sep 2012
Annual return made up to 20 August 2012 with full list of shareholders
|
|
|
07 Sep 2011
|
07 Sep 2011
Annual return made up to 20 August 2011 with full list of shareholders
|
|
|
18 Aug 2011
|
18 Aug 2011
Director's details changed for Mr Gurpreet Singh Singh on 18 August 2011
|
|
|
17 Aug 2011
|
17 Aug 2011
Director's details changed for Mr Gurpit Singh on 17 August 2011
|
|
|
27 Sep 2010
|
27 Sep 2010
Annual return made up to 20 August 2010 with full list of shareholders
|
|
|
27 Sep 2010
|
27 Sep 2010
Director's details changed for Mr Gurpit Singh on 20 August 2010
|
|
|
27 Sep 2010
|
27 Sep 2010
Director's details changed for Mr Ragbir Singh Kanija on 20 August 2010
|
|
|
27 Sep 2010
|
27 Sep 2010
Registered office address changed from 320 Munster Road Fulham SW6 6DH United Kingdom on 27 September 2010
|
|
|
29 Sep 2009
|
29 Sep 2009
Director's change of particulars / ragbir kanija / 29/09/2009
|
|
|
20 Aug 2009
|
20 Aug 2009
Incorporation
|