|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Aug 2020
|
18 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
06 Aug 2020
|
06 Aug 2020
Application to strike the company off the register
|
|
|
23 Jan 2020
|
23 Jan 2020
Resolutions
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 14 October 2019 with updates
|
|
|
01 Oct 2019
|
01 Oct 2019
Confirmation statement made on 1 October 2019 with updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Cessation of Jasbinder Singh as a person with significant control on 1 September 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Termination of appointment of Jasbinder Singh as a director on 1 September 2019
|
|
|
08 Nov 2018
|
08 Nov 2018
Confirmation statement made on 8 November 2018 with updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Change of details for Mr Jasbinder Singh as a person with significant control on 15 September 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Notification of Vivian Watts as a person with significant control on 15 September 2018
|
|
|
31 Oct 2018
|
31 Oct 2018
Appointment of Mr Vivian Watts as a director on 15 September 2018
|
|
|
28 Oct 2018
|
28 Oct 2018
Confirmation statement made on 28 October 2018 with updates
|
|
|
28 Oct 2018
|
28 Oct 2018
Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to 40a Manor Road Potters Bar EN6 1DQ on 28 October 2018
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 2 December 2017 with no updates
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 2 December 2016 with updates
|
|
|
02 Jun 2016
|
02 Jun 2016
Director's details changed for Jasbinder Singh on 1 June 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 9 December 2014 with full list of shareholders
|