Total Documents | 20 |
---|
Total Pages | 67 |
---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off |
---|---|
3 August 2015 | Registered office address changed from 5 Century Drive Willenhall West Midlands WV13 2JH to 22 Stour Street Ladywood Birmingham B18 7AJ on 3 August 2015 |
3 August 2015 | Termination of appointment of Brij Mohan Duggal as a director on 1 May 2015 |
3 August 2015 | Registered office address changed from 5 Century Drive Willenhall West Midlands WV13 2JH to 22 Stour Street Ladywood Birmingham B18 7AJ on 3 August 2015 |
3 August 2015 | Termination of appointment of Brij Mohan Duggal as a director on 1 May 2015 |
5 May 2015 | First Gazette notice for compulsory strike-off |
20 September 2014 | Compulsory strike-off action has been discontinued |
18 September 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
5 August 2014 | First Gazette notice for compulsory strike-off |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 |
7 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-07
|
7 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-07
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
19 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 |
10 September 2011 | Compulsory strike-off action has been discontinued |
9 September 2011 | Annual return made up to 29 April 2011 with a full list of shareholders |
23 August 2011 | First Gazette notice for compulsory strike-off |
29 April 2010 | Incorporation |