Total Documents | 97 |
---|
Total Pages | 295 |
---|
25 February 2021 | Accounts for a dormant company made up to 31 May 2020 |
---|---|
3 February 2020 | Accounts for a dormant company made up to 31 May 2019 |
9 January 2020 | Confirmation statement made on 15 December 2019 with no updates |
7 February 2019 | Accounts for a dormant company made up to 31 May 2018 |
29 December 2018 | Confirmation statement made on 15 December 2018 with no updates |
26 January 2018 | Accounts for a dormant company made up to 31 May 2017 |
26 January 2018 | Confirmation statement made on 15 December 2017 with no updates |
21 December 2017 | Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 21 December 2017 |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 |
18 January 2017 | Confirmation statement made on 15 December 2016 with updates |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 |
18 January 2017 | Confirmation statement made on 15 December 2016 with updates |
23 April 2016 | Compulsory strike-off action has been discontinued |
23 April 2016 | Compulsory strike-off action has been discontinued |
22 April 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-04-22
|
15 March 2016 | First Gazette notice for compulsory strike-off |
15 March 2016 | First Gazette notice for compulsory strike-off |
12 December 2015 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 12 December 2015 |
12 December 2015 | Total exemption small company accounts made up to 31 May 2015 |
12 December 2015 | Termination of appointment of Baldish Kaur as a secretary on 31 May 2014 |
12 December 2015 | Termination of appointment of Baldish Kaur as a secretary on 31 May 2014 |
12 December 2015 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 12 December 2015 |
12 December 2015 | Total exemption small company accounts made up to 31 May 2015 |
3 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
21 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
21 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
13 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders |
13 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 |
30 March 2012 | Annual return made up to 15 December 2011 with a full list of shareholders |
30 March 2012 | Annual return made up to 15 December 2011 with a full list of shareholders |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 |
4 April 2011 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2HU England on 4 April 2011 |
4 April 2011 | Annual return made up to 15 December 2010 with a full list of shareholders |
4 April 2011 | Annual return made up to 15 December 2010 with a full list of shareholders |
4 April 2011 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2HU England on 4 April 2011 |
4 April 2011 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2HU England on 4 April 2011 |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 |
11 March 2010 | Director's details changed for Bharat Kumar Patel on 15 December 2009 |
11 March 2010 | Director's details changed for Bharat Kumar Patel on 15 December 2009 |
11 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders |
11 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 |
9 March 2009 | Secretary appointed baldish kaur |
9 March 2009 | Appointment terminated secretary manjinder nagra |
9 March 2009 | Appointment terminated secretary manjinder nagra |
9 March 2009 | Secretary appointed baldish kaur |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 |
12 January 2009 | Registered office changed on 12/01/2009 from trilogy suite delta trading estate 252 bilston road wolverhampton west midlands WV2 2HU |
12 January 2009 | Location of debenture register |
12 January 2009 | Location of register of members |
12 January 2009 | Registered office changed on 12/01/2009 from trilogy suite delta trading estate 252 bilston road wolverhampton west midlands WV2 2HU |
12 January 2009 | Return made up to 15/12/08; full list of members |
12 January 2009 | Location of register of members |
12 January 2009 | Return made up to 15/12/08; full list of members |
12 January 2009 | Location of debenture register |
9 July 2008 | Registered office changed on 09/07/2008 from 29 waterloo road wolverhampton west midlands WV1 4DJ |
9 July 2008 | Registered office changed on 09/07/2008 from 29 waterloo road wolverhampton west midlands WV1 4DJ |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 |
26 February 2008 | Return made up to 15/12/07; no change of members |
26 February 2008 | Return made up to 15/12/07; no change of members |
10 February 2007 | Return made up to 15/12/06; full list of members |
10 February 2007 | Return made up to 15/12/06; full list of members |
3 July 2006 | Accounts for a dormant company made up to 31 May 2006 |
3 July 2006 | Accounts for a dormant company made up to 31 May 2006 |
20 February 2006 | Return made up to 15/12/05; full list of members |
20 February 2006 | Return made up to 15/12/05; full list of members |
13 June 2005 | Group of companies' accounts made up to 31 May 2005 |
13 June 2005 | Group of companies' accounts made up to 31 May 2005 |
13 May 2005 | Accounting reference date shortened from 31/12/05 to 31/05/05 |
13 May 2005 | Accounting reference date shortened from 31/12/05 to 31/05/05 |
18 March 2005 | New secretary appointed |
18 March 2005 | New secretary appointed |
15 February 2005 | Director resigned |
15 February 2005 | Ad 15/12/04--------- £ si 99@1=99 £ ic 1/100 |
15 February 2005 | Secretary resigned |
15 February 2005 | Secretary resigned |
15 February 2005 | Director resigned |
15 February 2005 | New director appointed |
15 February 2005 | Registered office changed on 15/02/05 from: 96 powell street wolverhampton west midlands WV10 0BN |
15 February 2005 | Ad 15/12/04--------- £ si 99@1=99 £ ic 1/100 |
15 February 2005 | New director appointed |
15 February 2005 | Registered office changed on 15/02/05 from: 96 powell street wolverhampton west midlands WV10 0BN |
15 December 2004 | Incorporation |
15 December 2004 | Incorporation |