|
|
03 Apr 2018
|
03 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jan 2018
|
16 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2018
|
08 Jan 2018
Application to strike the company off the register
|
|
|
31 Oct 2017
|
31 Oct 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Registered office address changed from 178 Nestles Avenue Hayes Middlesex UB3 4QF to 49 Bishops Road Hayes UB3 2TF on 29 June 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 31 October 2016 with updates
|
|
|
24 Jan 2017
|
24 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
Annual return made up to 31 October 2014 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Particulars of variation of rights attached to shares
|
|
|
20 Oct 2014
|
20 Oct 2014
Change of share class name or designation
|
|
|
20 Oct 2014
|
20 Oct 2014
Statement of capital following an allotment of shares on 2 November 2013
|
|
|
25 Jun 2014
|
25 Jun 2014
Previous accounting period shortened from 31 October 2013 to 30 September 2013
|
|
|
12 May 2014
|
12 May 2014
Appointment of Jagdip Singh Dhaliwal as a director
|
|
|
12 May 2014
|
12 May 2014
Appointment of Mr Davinder Singh Dhaliwal as a director
|
|
|
26 Nov 2013
|
26 Nov 2013
Annual return made up to 31 October 2013 with full list of shareholders
|
|
|
26 Sep 2013
|
26 Sep 2013
Secretary's details changed for Mr Mohammed Lakhanpal on 20 September 2013
|
|
|
24 Sep 2013
|
24 Sep 2013
Termination of appointment of Mohammed Lakhanpal as a secretary
|
|
|
06 Jun 2013
|
06 Jun 2013
Appointment of Mr Inderjit Singh Tatla as a director
|