|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Aug 2020
|
11 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
31 Jul 2020
|
31 Jul 2020
Application to strike the company off the register
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 12 May 2020 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 12 May 2019 with no updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Change of details for Mr Jasvir Singh Panesar as a person with significant control on 10 October 2018
|
|
|
10 Oct 2018
|
10 Oct 2018
Registered office address changed from 14 Dovers Green Road Reigate Surrey RH2 8BS to 28 Hawthorn Avenue Thornton Heath Croydon CR7 8BU on 10 October 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Previous accounting period extended from 31 May 2018 to 22 July 2018
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 12 May 2018 with no updates
|
|
|
09 May 2018
|
09 May 2018
Compulsory strike-off action has been discontinued
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for compulsory strike-off
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 12 May 2017 with updates
|
|
|
12 May 2016
|
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
|
|
|
15 May 2014
|
15 May 2014
Annual return made up to 12 May 2014 with full list of shareholders
|
|
|
27 Jun 2013
|
27 Jun 2013
Annual return made up to 12 May 2013 with full list of shareholders
|
|
|
12 Jun 2012
|
12 Jun 2012
Annual return made up to 12 May 2012 with full list of shareholders
|