|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Mar 2020
|
02 Mar 2020
Application to strike the company off the register
|
|
|
09 Sep 2019
|
09 Sep 2019
Registered office address changed from 19 High Street West Bromwich B70 6PJ England to 25 Newton Road Great Barr Birmingham B43 6AA on 9 September 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 1 May 2019 with no updates
|
|
|
24 May 2018
|
24 May 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Registered office address changed from C/O Munna Manji Accountants 111a High Street Wealdstone Harrow Middlesex HA3 5DL to 19 High Street West Bromwich B70 6PJ on 18 April 2017
|
|
|
19 Jul 2016
|
19 Jul 2016
Registration of charge 091460680001, created on 11 July 2016
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
|
|
|
01 May 2015
|
01 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Termination of appointment of Jasmine Aoulik as a director on 19 April 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Appointment of Mrs Inderjeet Kali as a director on 19 April 2015
|
|
|
25 Mar 2015
|
25 Mar 2015
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom to C/O Munna Manji Accountants 111a High Street Wealdstone Harrow Middlesex HA3 5DL on 25 March 2015
|
|
|
24 Jul 2014
|
24 Jul 2014
Incorporation
|