Total Documents | 128 |
---|
Total Pages | 437 |
---|
23 December 2020 | Compulsory strike-off action has been discontinued |
---|---|
22 December 2020 | Micro company accounts made up to 30 November 2018 |
15 December 2020 | First Gazette notice for compulsory strike-off |
6 August 2020 | Appointment of Mr Balwant Singh Bhania as a director on 6 August 2020 |
6 August 2020 | Termination of appointment of Mohinder Singh Bhania as a director on 6 August 2020 |
6 August 2020 | Confirmation statement made on 6 June 2020 with no updates |
6 August 2020 | Notification of Balwant Bhania as a person with significant control on 6 March 2020 |
22 April 2020 | Cessation of Mohinder Singh Bhania as a person with significant control on 22 April 2020 |
15 February 2020 | Compulsory strike-off action has been discontinued |
10 February 2020 | Appointment of Mr Mohinder Singh Bhania as a director on 10 February 2020 |
7 December 2019 | Compulsory strike-off action has been suspended |
5 November 2019 | First Gazette notice for compulsory strike-off |
6 September 2019 | Termination of appointment of Balwant Singh Bhania as a director on 6 September 2019 |
31 July 2019 | Confirmation statement made on 6 June 2019 with no updates |
11 June 2019 | Notification of Mohinder Singh Bhania as a person with significant control on 25 September 2017 |
29 January 2019 | Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 11 New Road Shenley Radlett Hertfordshire WD7 9DZ on 29 January 2019 |
13 December 2018 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 |
31 October 2018 | Compulsory strike-off action has been discontinued |
30 October 2018 | First Gazette notice for compulsory strike-off |
29 October 2018 | Micro company accounts made up to 30 November 2017 |
24 September 2018 | Cessation of Balwant Singh Bhania as a person with significant control on 24 September 2018 |
20 June 2018 | Confirmation statement made on 6 June 2018 with no updates |
1 November 2017 | Compulsory strike-off action has been discontinued |
1 November 2017 | Compulsory strike-off action has been discontinued |
31 October 2017 | First Gazette notice for compulsory strike-off |
31 October 2017 | Micro company accounts made up to 30 November 2016 |
31 October 2017 | Micro company accounts made up to 30 November 2016 |
31 October 2017 | First Gazette notice for compulsory strike-off |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates |
28 July 2016 | Total exemption small company accounts made up to 30 November 2014 |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 |
28 July 2016 | Total exemption small company accounts made up to 30 November 2014 |
19 July 2016 | Compulsory strike-off action has been discontinued |
19 July 2016 | Compulsory strike-off action has been discontinued |
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
27 May 2016 | Compulsory strike-off action has been suspended |
27 May 2016 | Compulsory strike-off action has been suspended |
12 April 2016 | First Gazette notice for compulsory strike-off |
12 April 2016 | First Gazette notice for compulsory strike-off |
13 October 2015 | Compulsory strike-off action has been discontinued |
13 October 2015 | Compulsory strike-off action has been discontinued |
9 October 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
6 October 2015 | First Gazette notice for compulsory strike-off |
6 October 2015 | First Gazette notice for compulsory strike-off |
23 July 2015 | Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove London N12 0DR to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 July 2015 |
23 July 2015 | Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove London N12 0DR to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 July 2015 |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
8 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 March 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 |
28 November 2013 | Termination of appointment of Valerie Aiken as a secretary |
28 November 2013 | Appointment of Mr Balwant Bhania as a director |
28 November 2013 | Termination of appointment of Valerie Aiken as a director |
28 November 2013 | Termination of appointment of Valerie Aiken as a secretary |
28 November 2013 | Termination of appointment of Gary Aiken as a director |
28 November 2013 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 28 November 2013 |
28 November 2013 | Termination of appointment of Valerie Aiken as a director |
28 November 2013 | Appointment of Mr Balwant Bhania as a director |
28 November 2013 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 28 November 2013 |
28 November 2013 | Termination of appointment of Gary Aiken as a director |
15 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders |
15 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders |
15 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 |
17 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders |
17 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders |
17 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
21 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders |
21 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders |
21 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders |
21 April 2011 | Total exemption small company accounts made up to 30 June 2010 |
21 April 2011 | Total exemption small company accounts made up to 30 June 2010 |
18 June 2010 | Director's details changed for Gary Patrick William Aiken on 1 October 2009 |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders |
18 June 2010 | Director's details changed for Valerie Ann Aiken on 1 October 2009 |
18 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders |
18 June 2010 | Director's details changed for Gary Patrick William Aiken on 1 October 2009 |
18 June 2010 | Director's details changed for Valerie Ann Aiken on 1 October 2009 |
18 June 2010 | Director's details changed for Gary Patrick William Aiken on 1 October 2009 |
18 June 2010 | Director's details changed for Valerie Ann Aiken on 1 October 2009 |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
22 March 2010 | Termination of appointment of Marc Aiken as a director |
22 March 2010 | Termination of appointment of Marc Aiken as a director |
22 March 2010 | Termination of appointment of Kelly Jeffrey as a director |
22 March 2010 | Termination of appointment of Kelly Jeffrey as a director |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 |
26 June 2009 | Return made up to 06/06/09; full list of members |
26 June 2009 | Return made up to 06/06/09; full list of members |
10 July 2008 | Total exemption small company accounts made up to 30 June 2007 |
10 July 2008 | Total exemption small company accounts made up to 30 June 2007 |
19 June 2008 | Return made up to 06/06/08; full list of members |
19 June 2008 | Return made up to 06/06/08; full list of members |
27 June 2007 | Return made up to 06/06/07; full list of members |
27 June 2007 | Return made up to 06/06/07; full list of members |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 |
15 August 2006 | Return made up to 06/06/06; full list of members |
15 August 2006 | Return made up to 06/06/06; full list of members |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 |
26 January 2006 | Director's particulars changed |
26 January 2006 | Director's particulars changed |
27 June 2005 | Return made up to 06/06/05; full list of members
|
27 June 2005 | Return made up to 06/06/05; full list of members
|
8 April 2005 | Total exemption full accounts made up to 30 June 2004 |
8 April 2005 | Total exemption full accounts made up to 30 June 2004 |
13 October 2004 | Director's particulars changed |
13 October 2004 | Director's particulars changed |
12 July 2004 | Return made up to 06/06/04; full list of members
|
12 July 2004 | Return made up to 06/06/04; full list of members
|
8 October 2003 | Director's particulars changed |
8 October 2003 | Director's particulars changed |
6 June 2003 | Incorporation |
6 June 2003 | Incorporation |