|
|
23 Sep 2023
|
23 Sep 2023
Final Gazette dissolved following liquidation
|
|
|
23 Jun 2023
|
23 Jun 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 May 2022
|
03 May 2022
Registered office address changed from Solar House 282 Chase Road London N14 6NZ England to 1 Kings Avenue Winchmore Hill London N21 3NA on 3 May 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Statement of affairs
|
|
|
29 Apr 2022
|
29 Apr 2022
Appointment of a voluntary liquidator
|
|
|
29 Apr 2022
|
29 Apr 2022
Resolutions
|
|
|
30 Mar 2022
|
30 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
29 Mar 2022
|
29 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 13 January 2022 with no updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 13 January 2021 with updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 13 January 2020 with updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Termination of appointment of Tarlok Singh Matharu as a director on 24 July 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Registration of charge 091214960001, created on 18 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Appointment of Mr Tarlok Singh Matharu as a director on 8 July 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 13 January 2019 with updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Director's details changed for Mr Gurpreet Singh Dhinjan on 13 January 2018
|
|
|
13 Jan 2018
|
13 Jan 2018
Confirmation statement made on 13 January 2018 with updates
|
|
|
27 Apr 2017
|
27 Apr 2017
Previous accounting period extended from 31 July 2016 to 31 January 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Registered office address changed from 11 Forest Drive Woodford Green Essex IG8 9NG to Solar House 282 Chase Road London N14 6NZ on 3 February 2017
|
|
|
08 Aug 2016
|
08 Aug 2016
Confirmation statement made on 8 July 2016 with updates
|