|
|
19 Oct 2021
|
19 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Aug 2019
|
02 Aug 2019
Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to 101 Albion Street Birmingham B1 3AA on 2 August 2019
|
|
|
06 Jul 2019
|
06 Jul 2019
Compulsory strike-off action has been suspended
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
Registered office address changed from 12 Elizabeth Mews Tividale Oldbury B69 2NA England to Jolyon House Amberley Way Hounslow TW4 6BH on 6 November 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Termination of appointment of Rakesh Raj as a director on 11 October 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Cessation of Rakesh Raj as a person with significant control on 10 October 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to 12 Elizabeth Mews Tividale Oldbury B69 2NA on 11 October 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Registered office address changed from 23 Palmerston Drive Tividale Oldbury West Midlands B69 3NA to Jolyon House Amberley Way Hounslow TW4 6BH on 3 July 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to 23 Palmerston Drive Tividale Oldbury West Midlands B69 3NA on 26 June 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 16 March 2018 with no updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Registered office address changed from 24 Bonchurch Road London W10 5SD to Jolyon House Amberley Way Hounslow TW4 6BH on 12 April 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Withdraw the company strike off application
|
|
|
07 Feb 2018
|
07 Feb 2018
Registered office address changed from 101 Albion Street Birmingham B1 3AA England to 24 Bonchurch Road London W10 5SD on 7 February 2018
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2018
|
17 Jan 2018
Application to strike the company off the register
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Registered office address changed from Unit 128 Middlemore Road Middlemore Industrial Estate Birmingham B21 0AY England to 101 Albion Street Birmingham B1 3AA on 27 February 2017
|
|
|
27 Feb 2017
|
27 Feb 2017
Appointment of Mr Rakesh Raj as a director on 27 February 2017
|
|
|
27 Feb 2017
|
27 Feb 2017
Termination of appointment of Sanjaypal Singh as a director on 27 February 2017
|
|
|
09 Feb 2017
|
09 Feb 2017
Termination of appointment of Amandeep Gaddu as a director on 1 February 2017
|
|
|
15 Sep 2016
|
15 Sep 2016
Appointment of Mr Sanjaypal Singh as a director on 13 September 2016
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
|