|
|
24 Nov 2020
|
24 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 5 October 2020 with no updates
|
|
|
22 Apr 2020
|
22 Apr 2020
Voluntary strike-off action has been suspended
|
|
|
28 Jan 2020
|
28 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2020
|
15 Jan 2020
Application to strike the company off the register
|
|
|
12 Oct 2019
|
12 Oct 2019
Confirmation statement made on 5 October 2019 with no updates
|
|
|
20 Sep 2019
|
20 Sep 2019
Resolutions
|
|
|
15 Apr 2019
|
15 Apr 2019
Registered office address changed from 43 Temple Row Temple Row Birmingham B2 5LS to Crossway India Business Hub 156 Great Charles Street Queensway Birmingham B3 3HN on 15 April 2019
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 5 October 2018 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 5 October 2017 with no updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 5 October 2016 with updates
|
|
|
09 Oct 2015
|
09 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
|
|
|
09 Oct 2014
|
09 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 5 October 2013 with full list of shareholders
|
|
|
14 Jun 2013
|
14 Jun 2013
Registered office address changed from 1305 the Rotunda 150 New Street Birmingham West Midlands B2 4PE United Kingdom on 14 June 2013
|
|
|
14 Jun 2013
|
14 Jun 2013
Termination of appointment of Dipesh Shah as a director
|
|
|
14 Jun 2013
|
14 Jun 2013
Appointment of Miss Viplavi Mahendra as a director
|
|
|
14 Jun 2013
|
14 Jun 2013
Termination of appointment of Navinder Kalsi as a director
|