|
|
29 Jun 2022
|
29 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
29 Mar 2022
|
29 Mar 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Jul 2021
|
14 Jul 2021
Registered office address changed from Unit 7, Second Floor Curzon Building Curzon Street Leicester LE1 2HH England to 38 De Montfort Street Leicester LE1 7GS on 14 July 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Appointment of a voluntary liquidator
|
|
|
13 Jul 2021
|
13 Jul 2021
Resolutions
|
|
|
13 Jul 2021
|
13 Jul 2021
Statement of affairs
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
18 May 2019
|
18 May 2019
Confirmation statement made on 24 April 2019 with updates
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 24 April 2018 with updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Cessation of Govind Bhikhu as a person with significant control on 1 October 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Notification of Vinod Kukadia as a person with significant control on 1 October 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Termination of appointment of Govind Bhikhu as a director on 1 October 2017
|
|
|
05 Oct 2017
|
05 Oct 2017
Appointment of Mr Vinod Kukadia as a director on 20 September 2017
|
|
|
05 Oct 2017
|
05 Oct 2017
Registered office address changed from 4 Highbury Road Leicester LE4 6FT United Kingdom to Unit 7, Second Floor Curzon Building Curzon Street Leicester LE1 2HH on 5 October 2017
|
|
|
25 Apr 2017
|
25 Apr 2017
Incorporation
|