|
|
03 Sep 2024
|
03 Sep 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2024
|
18 Jun 2024
First Gazette notice for voluntary strike-off
|
|
|
10 Jun 2024
|
10 Jun 2024
Application to strike the company off the register
|
|
|
09 Sep 2023
|
09 Sep 2023
Confirmation statement made on 26 August 2023 with no updates
|
|
|
07 Jun 2023
|
07 Jun 2023
Previous accounting period extended from 28 February 2023 to 31 May 2023
|
|
|
06 Sep 2022
|
06 Sep 2022
Confirmation statement made on 26 August 2022 with no updates
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 26 August 2021 with no updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 26 August 2020 with updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Statement of capital following an allotment of shares on 1 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Notification of Maninder Singh as a person with significant control on 1 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Change of details for Mr Charandeep Singh Chattha as a person with significant control on 1 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Director's details changed for Mr Charandeep Singh Chattha on 1 August 2020
|
|
|
07 Aug 2020
|
07 Aug 2020
Appointment of Mr Maninder Singh as a director on 1 August 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 10 February 2020 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Registered office address changed from 263 Rugby Road Binley Woods Coventry CV3 2BB United Kingdom to 49 Goode Close Oldbury Birmingham B68 9NT on 10 February 2020
|
|
|
06 Feb 2019
|
06 Feb 2019
Incorporation
|