|
|
13 Jan 2022
|
13 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
13 Oct 2021
|
13 Oct 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Dec 2020
|
05 Dec 2020
Liquidators' statement of receipts and payments to 4 October 2020
|
|
|
08 Nov 2019
|
08 Nov 2019
Liquidators' statement of receipts and payments to 4 October 2019
|
|
|
14 Nov 2018
|
14 Nov 2018
Statement of affairs
|
|
|
14 Nov 2018
|
14 Nov 2018
Appointment of a voluntary liquidator
|
|
|
14 Nov 2018
|
14 Nov 2018
Resolutions
|
|
|
08 Nov 2018
|
08 Nov 2018
Registered office address changed from 94-96 Belgrave Gate Leicester LE1 3GR to Trinity Place 28-30 Blucher Street Birmingham B1 1QH on 8 November 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2017
|
31 Oct 2017
Confirmation statement made on 16 August 2017 with no updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
03 Jan 2017
|
03 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 16 August 2016 with updates
|
|
|
05 Mar 2016
|
05 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Jan 2016
|
12 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
17 Aug 2015
|
17 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
|
|
|
17 Aug 2015
|
17 Aug 2015
Termination of appointment of Neeraj Lamba as a director on 16 July 2015
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 10 January 2015 with full list of shareholders
|
|
|
07 May 2014
|
07 May 2014
Appointment of Mr Neeraj Lamba as a director
|
|
|
06 Apr 2014
|
06 Apr 2014
Termination of appointment of Neeraj Lamba as a director
|
|
|
01 Apr 2014
|
01 Apr 2014
Termination of appointment of Yogesh Sharma as a director
|
|
|
21 Feb 2014
|
21 Feb 2014
Appointment of Yogesh Sharma as a director
|