|
|
29 Aug 2017
|
29 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Jun 2016
|
01 Jun 2016
Registered office address changed from 81a Normanton Road Derby DE1 2GH England to 81 Normanton Road Derby Derbyshire DE1 2GH on 1 June 2016
|
|
|
30 May 2016
|
30 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
Registered office address changed from 99 Stanley Road Bootle Liverpool L20 7DA to 81a Normanton Road Derby DE1 2GH on 4 August 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Amended total exemption small company accounts made up to 31 May 2014
|
|
|
19 Jan 2015
|
19 Jan 2015
Termination of appointment of Mandeep Sanghera as a director on 1 July 2014
|
|
|
17 Oct 2014
|
17 Oct 2014
Current accounting period shortened from 31 May 2014 to 31 May 2013
|
|
|
17 Oct 2014
|
17 Oct 2014
Previous accounting period extended from 31 March 2014 to 31 May 2014
|
|
|
30 Jun 2014
|
30 Jun 2014
Annual return made up to 27 March 2014 with full list of shareholders
|
|
|
25 Jun 2014
|
25 Jun 2014
Registered office address changed from Century House 100 London Road Leicester LE2 0QS England on 25 June 2014
|
|
|
08 May 2014
|
08 May 2014
Appointment of Mr Sarbjit Singh Sanghera as a director
|
|
|
13 Apr 2014
|
13 Apr 2014
Termination of appointment of Sarbjit Sanghera as a director
|
|
|
11 Apr 2014
|
11 Apr 2014
Appointment of Miss Mandeep Sanghera as a director
|
|
|
27 Mar 2013
|
27 Mar 2013
Incorporation
|