|
|
08 May 2023
|
08 May 2023
Final Gazette dissolved following liquidation
|
|
|
08 Feb 2023
|
08 Feb 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Apr 2022
|
01 Apr 2022
Liquidators' statement of receipts and payments to 28 January 2022
|
|
|
10 May 2021
|
10 May 2021
Appointment of a voluntary liquidator
|
|
|
10 May 2021
|
10 May 2021
Resolutions
|
|
|
10 May 2021
|
10 May 2021
Statement of affairs
|
|
|
07 May 2021
|
07 May 2021
Registered office address changed from 3 Craneswater Park Southall Middlesex UB2 5RW to 1 Kings Avenue Winchmore Hill London N21 3NA on 7 May 2021
|
|
|
07 Dec 2020
|
07 Dec 2020
Termination of appointment of Ajit Singh Sidhu as a director on 7 December 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Confirmation statement made on 30 July 2020 with updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 15 July 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 15 July 2019 with no updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 15 July 2018 with no updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 15 July 2017 with updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 15 July 2016 with updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Statement of capital following an allotment of shares on 1 January 2016
|
|
|
11 Aug 2015
|
11 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
Termination of appointment of Jaujar Singh Sidhu as a director on 3 August 2015
|
|
|
05 Aug 2015
|
05 Aug 2015
Appointment of Mrs Bakshi Kaur Sidhu as a director on 3 August 2015
|
|
|
05 Aug 2015
|
05 Aug 2015
Termination of appointment of Jaujar Singh Sidhu as a director on 3 August 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Registration of charge 091326670001, created on 27 July 2015
|