|
|
09 Jun 2016
|
09 Jun 2016
Final Gazette dissolved following liquidation
|
|
|
09 Mar 2016
|
09 Mar 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Dec 2015
|
23 Dec 2015
Liquidators' statement of receipts and payments to 27 November 2015
|
|
|
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
|
|
|
03 Feb 2015
|
03 Feb 2015
Liquidators' statement of receipts and payments to 27 November 2014
|
|
|
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
|
|
|
02 Jan 2014
|
02 Jan 2014
Statement of affairs with form 4.19
|
|
|
10 Dec 2013
|
10 Dec 2013
Registered office address changed from 5 Albany Road Earlsdon Coventry West Midlands CV5 6JQ on 10 December 2013
|
|
|
10 Dec 2013
|
10 Dec 2013
Appointment of a voluntary liquidator
|
|
|
10 Dec 2013
|
10 Dec 2013
Resolutions
|
|
|
25 Oct 2013
|
25 Oct 2013
Annual return made up to 30 September 2013 with full list of shareholders
|
|
|
11 Apr 2013
|
11 Apr 2013
Previous accounting period extended from 30 September 2012 to 31 March 2013
|
|
|
09 Oct 2012
|
09 Oct 2012
Annual return made up to 30 September 2012 with full list of shareholders
|
|
|
10 Nov 2011
|
10 Nov 2011
Annual return made up to 30 September 2011 with full list of shareholders
|
|
|
12 Oct 2010
|
12 Oct 2010
Appointment of Manjinder Singh Sanghera as a director
|
|
|
07 Oct 2010
|
07 Oct 2010
Termination of appointment of Barbara Kahan as a director
|
|
|
30 Sep 2010
|
30 Sep 2010
Incorporation
|