|
|
30 Dec 2023
|
30 Dec 2023
Final Gazette dissolved following liquidation
|
|
|
30 Sep 2023
|
30 Sep 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Feb 2023
|
27 Feb 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
17 Feb 2023
|
17 Feb 2023
Statement of affairs
|
|
|
09 Feb 2023
|
09 Feb 2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 79 Caroline Street Birmingham B3 1UP on 9 February 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Appointment of a voluntary liquidator
|
|
|
09 Feb 2023
|
09 Feb 2023
Resolutions
|
|
|
06 Dec 2022
|
06 Dec 2022
Termination of appointment of Pawan Kenth as a director on 6 December 2022
|
|
|
06 Dec 2022
|
06 Dec 2022
Termination of appointment of Sanraj Bobby Singh Bassi as a director on 6 December 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Confirmation statement made on 30 June 2022 with updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 30 June 2021 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 1 July 2020 with no updates
|
|
|
26 Jun 2020
|
26 Jun 2020
Director's details changed for Mr Domnic Norunha on 1 June 2019
|
|
|
25 Jun 2020
|
25 Jun 2020
Change of details for Mr Sanraj Bobby Singh Bassi as a person with significant control on 28 August 2018
|
|
|
25 Jun 2020
|
25 Jun 2020
Notification of Sanraj Bassi as a person with significant control on 28 August 2018
|
|
|
25 Jun 2020
|
25 Jun 2020
Notification of Domnic Norunha as a person with significant control on 9 July 2018
|
|
|
25 Jun 2020
|
25 Jun 2020
Notification of Pawan Kumar Kenth as a person with significant control on 9 July 2018
|
|
|
25 Jun 2020
|
25 Jun 2020
Withdrawal of a person with significant control statement on 25 June 2020
|
|
|
25 Jun 2020
|
25 Jun 2020
Director's details changed for Mr Domnic Norunha on 1 June 2020
|
|
|
25 Jun 2020
|
25 Jun 2020
Director's details changed for Mr Pawan Kenth on 1 June 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 8 July 2019 with updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 10 June 2019
|