|
|
25 Jul 2017
|
25 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
09 May 2017
|
09 May 2017
First Gazette notice for voluntary strike-off
|
|
|
29 Apr 2017
|
29 Apr 2017
Application to strike the company off the register
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
|
|
|
20 Jan 2016
|
20 Jan 2016
Registered office address changed from 20 Charlotte Street Walsall WS1 2BD to 64 64 Wolverhampton Road Walsall WS2 8PR on 20 January 2016
|
|
|
19 Jan 2016
|
19 Jan 2016
Director's details changed for Mr Ashwini Kumar on 18 January 2016
|
|
|
24 Jun 2015
|
24 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
|
|
|
19 Oct 2014
|
19 Oct 2014
Registered office address changed from 22 Drayton Street Walsall WS2 9QB to 20 Charlotte Street Walsall WS1 2BD on 19 October 2014
|
|
|
24 Jun 2014
|
24 Jun 2014
Annual return made up to 10 June 2014 with full list of shareholders
|
|
|
28 Apr 2014
|
28 Apr 2014
Registered office address changed from 23 the Avenue Wednesbury West Midlands WS10 8NZ United Kingdom on 28 April 2014
|
|
|
10 Jul 2013
|
10 Jul 2013
Annual return made up to 10 June 2013 with full list of shareholders
|
|
|
12 Jun 2012
|
12 Jun 2012
Annual return made up to 10 June 2012 with full list of shareholders
|
|
|
12 Jun 2012
|
12 Jun 2012
Director's details changed for Mr Ashwini Kumar on 12 June 2012
|
|
|
12 Jun 2012
|
12 Jun 2012
Registered office address changed from 27 Lichfield Road Walsall WS4 2HU United Kingdom on 12 June 2012
|
|
|
10 Aug 2011
|
10 Aug 2011
Registered office address changed from 27 Jerome Road Walsall WS2 9SU United Kingdom on 10 August 2011
|
|
|
10 Aug 2011
|
10 Aug 2011
Termination of appointment of Jaswant Gaur as a director
|
|
|
10 Jun 2011
|
10 Jun 2011
Incorporation
|