Total Documents | 33 |
---|
Total Pages | 96 |
---|
19 December 2017 | Order of court to wind up |
---|---|
8 July 2017 | Compulsory strike-off action has been suspended |
4 July 2017 | First Gazette notice for compulsory strike-off |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates |
25 July 2016 | Appointment of Mrs Gurupreet Kaur as a secretary on 1 October 2009 |
25 July 2016 | Director's details changed for Mr Amrik Singh Maan on 1 October 2009 |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
11 March 2016 | Registered office address changed from 6 Stanway Close Chigwell Essex IG7 4BY to 11 Thurlow Gardens Ilford Essex IG6 2UU on 11 March 2016 |
11 March 2016 | Director's details changed for Mr Amrik Singh Maan on 11 March 2016 |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
19 February 2015 | Termination of appointment of Gurpreet Kaur Arora as a secretary on 2 April 2012 |
19 February 2015 | Termination of appointment of Gurpreet Kaur Arora as a secretary on 2 April 2012 |
3 December 2014 | Registered office address changed from 7 Greenwood Gardens Ilford Essex IG6 2NE to 6 Stanway Close Chigwell Essex IG7 4BY on 3 December 2014 |
3 December 2014 | Registered office address changed from 7 Greenwood Gardens Ilford Essex IG6 2NE to 6 Stanway Close Chigwell Essex IG7 4BY on 3 December 2014 |
18 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
10 January 2013 | Registered office address changed from 60 Wensleydale Avenue Ilford Essex IG5 0NB United Kingdom on 10 January 2013 |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders |
10 September 2012 | Appointment of Mrs Gurpreet Kaur Arora as a secretary |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
17 April 2012 | Registered office address changed from 469 Ley Street Ilford Essex IG2 7QX on 17 April 2012 |
6 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders |
28 July 2010 | Director's details changed for Mr Amrik Singh Maan on 28 July 2010 |
21 July 2009 | Appointment terminated secretary gurpreet arora |
21 July 2009 | Incorporation |