14 April 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
30 December 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 December 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
24 July 2014 | Termination of appointment of Kulbir Singh Bains as a director on 4 April 2014 | 2 pages |
---|
24 July 2014 | Termination of appointment of Kulbir Singh Bains as a director on 4 April 2014 | 2 pages |
---|
24 July 2014 | Termination of appointment of Kulbir Singh Bains as a director on 4 April 2014 | 2 pages |
---|
8 February 2014 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 February 2014 | Compulsory strike-off action has been discontinued | 1 page |
---|
7 February 2014 | Total exemption small company accounts made up to 31 January 2013 | 3 pages |
---|
7 February 2014 | Total exemption small company accounts made up to 31 January 2013 | 3 pages |
---|
6 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-06 | 3 pages |
---|
6 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-06 | 3 pages |
---|
28 January 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 January 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 March 2013 | Total exemption small company accounts made up to 31 January 2012 | 3 pages |
---|
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders | 3 pages |
---|
5 March 2013 | Total exemption small company accounts made up to 31 January 2012 | 3 pages |
---|
5 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders | 3 pages |
---|
3 March 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
3 March 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
1 March 2012 | Total exemption small company accounts made up to 31 January 2011 | 4 pages |
---|
1 March 2012 | Total exemption small company accounts made up to 31 January 2011 | 4 pages |
---|
1 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders | 3 pages |
---|
1 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders | 3 pages |
---|
31 January 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
31 January 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
12 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders | 3 pages |
---|
12 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders | 3 pages |
---|
17 November 2010 | Total exemption small company accounts made up to 31 January 2010 | 4 pages |
---|
17 November 2010 | Total exemption small company accounts made up to 31 January 2010 | 4 pages |
---|
7 April 2010 | Director's details changed for Mr Kulbir Singh Bains on 23 February 2010 | 3 pages |
---|
7 April 2010 | Director's details changed for Mr Kulbir Singh Bains on 23 February 2010 | 3 pages |
---|
9 March 2010 | Registered office address changed from Unit 11 Granby Business Park, Granby Avenue Garretts Green Birmingham West Midlands B33 0TJ on 9 March 2010 | 2 pages |
---|
9 March 2010 | Registered office address changed from Unit 11 Granby Business Park, Granby Avenue Garretts Green Birmingham West Midlands B33 0TJ on 9 March 2010 | 2 pages |
---|
9 March 2010 | Registered office address changed from Unit 11 Granby Business Park, Granby Avenue Garretts Green Birmingham West Midlands B33 0TJ on 9 March 2010 | 2 pages |
---|
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders | 4 pages |
---|
5 February 2010 | Director's details changed for Mr Kulbir Singh Bains on 5 February 2010 | 2 pages |
---|
5 February 2010 | Director's details changed for Mr Kulbir Singh Bains on 5 February 2010 | 2 pages |
---|
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders | 4 pages |
---|
5 February 2010 | Director's details changed for Mr Kulbir Singh Bains on 5 February 2010 | 2 pages |
---|
19 February 2009 | Registered office changed on 19/02/2009 from 40 east meadway kitts green birmingham west midlands B33 0AP | 2 pages |
---|
19 February 2009 | Registered office changed on 19/02/2009 from 40 east meadway kitts green birmingham west midlands B33 0AP | 2 pages |
---|
19 January 2009 | Incorporation | 16 pages |
---|
19 January 2009 | Incorporation | 16 pages |
---|