|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
16 Apr 2019
|
16 Apr 2019
Registered office address changed from Cumberland Road Trading Estate Cumberland Trading Estate, Cumberland Road Loughborough LE11 5DF England to 53 Hurst Road Smethwick B67 6LY on 16 April 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 15 April 2019 with updates
|
|
|
15 Apr 2019
|
15 Apr 2019
Termination of appointment of Neera Jaidka as a director on 14 April 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Appointment of Narinder Singh as a director on 14 April 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Cessation of Neera Jaidka as a person with significant control on 15 April 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Notification of Narinder Singh as a person with significant control on 15 April 2019
|
|
|
28 Dec 2018
|
28 Dec 2018
Confirmation statement made on 28 December 2018 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Appointment of Mrs Neera Jaidka as a director on 14 January 2017
|
|
|
19 Jun 2018
|
19 Jun 2018
Termination of appointment of Ashish Magon as a director on 14 January 2017
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 4 January 2018 with no updates
|
|
|
19 Aug 2017
|
19 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
12 Aug 2017
|
12 Aug 2017
Compulsory strike-off action has been suspended
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 11 January 2017 with updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Termination of appointment of Neera Jaidka as a director on 14 January 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Registered office address changed from 16 Allen Avenue Quorn Loughborough Leicestershire LE12 8TR England to Cumberland Road Trading Estate Cumberland Trading Estate, Cumberland Road Loughborough LE11 5DF on 24 January 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Appointment of Mr Ashish Magon as a director on 14 January 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ to 16 Allen Avenue Quorn Loughborough Leicestershire LE12 8TR on 12 January 2017
|
|
|
18 Jan 2016
|
18 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
|
|
|
07 Jan 2016
|
07 Jan 2016
Registered office address changed from 16 Allen Avenue Quorn Loughborough LE12 8TR to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 7 January 2016
|