Total Documents | 52 |
---|
Total Pages | 238 |
---|
3 January 2018 | Final Gazette dissolved following liquidation |
---|---|
3 January 2018 | Final Gazette dissolved following liquidation |
3 October 2017 | Return of final meeting in a creditors' voluntary winding up |
3 October 2017 | Return of final meeting in a creditors' voluntary winding up |
3 August 2017 | Liquidators' statement of receipts and payments to 7 April 2017 |
3 August 2017 | Liquidators' statement of receipts and payments to 7 April 2017 |
23 June 2016 | Liquidators' statement of receipts and payments to 7 April 2016 |
23 June 2016 | Liquidators statement of receipts and payments to 7 April 2016 |
23 June 2016 | Liquidators' statement of receipts and payments to 7 April 2016 |
17 September 2015 | Notice to Registrar of Companies of Notice of disclaimer |
17 September 2015 | Notice to Registrar of Companies of Notice of disclaimer |
26 April 2015 | Registered office address changed from 520 High Road Ilford Essex IG3 8EG to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 26 April 2015 |
26 April 2015 | Registered office address changed from 520 High Road Ilford Essex IG3 8EG to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 26 April 2015 |
23 April 2015 | Resolutions
|
23 April 2015 | Statement of affairs with form 4.19 |
23 April 2015 | Appointment of a voluntary liquidator |
23 April 2015 | Appointment of a voluntary liquidator |
23 April 2015 | Statement of affairs with form 4.19 |
10 December 2014 | Compulsory strike-off action has been discontinued |
10 December 2014 | Compulsory strike-off action has been discontinued |
9 December 2014 | First Gazette notice for compulsory strike-off |
9 December 2014 | First Gazette notice for compulsory strike-off |
5 December 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 September 2014 | Total exemption small company accounts made up to 31 August 2013 |
4 September 2014 | Total exemption small company accounts made up to 31 August 2013 |
31 October 2013 | Registration of charge 073419910001 |
31 October 2013 | Registration of charge 073419910001 |
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Termination of appointment of Parminder Hunjan as a director |
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Termination of appointment of Parminder Hunjan as a director |
14 August 2013 | Termination of appointment of Parminder Hunjan as a director |
14 August 2013 | Termination of appointment of Parminder Hunjan as a director |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
25 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders |
25 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
28 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders |
28 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders |
13 August 2010 | Appointment of Mr Parminder Singh Hunjan as a director |
13 August 2010 | Appointment of Mr Parminder Singh Hunjan as a director |
12 August 2010 | Registered office address changed from Long Orchard, Barnet Lane, Totteridge, London N20 8AU United Kingdom on 12 August 2010 |
12 August 2010 | Registered office address changed from Long Orchard, Barnet Lane, Totteridge, London N20 8AU United Kingdom on 12 August 2010 |
12 August 2010 | Appointment of Mr Maninder Singh as a director |
12 August 2010 | Appointment of Mr Maninder Singh as a director |
11 August 2010 | Termination of appointment of Ela Shah as a director |
11 August 2010 | Termination of appointment of Ela Shah as a director |
10 August 2010 | Incorporation
|
10 August 2010 | Incorporation
|