Total Documents | 61 |
---|
Total Pages | 206 |
---|
27 November 2020 | Micro company accounts made up to 30 November 2019 |
---|---|
31 March 2020 | Confirmation statement made on 8 March 2020 with no updates |
31 January 2020 | Director's details changed for Mr Harkirat Singh Sohal on 31 January 2020 |
31 January 2020 | Change of details for Mr Harkirat Singh Sohal as a person with significant control on 31 January 2020 |
18 July 2019 | Micro company accounts made up to 30 November 2018 |
15 March 2019 | Confirmation statement made on 8 March 2019 with no updates |
30 July 2018 | Registration of charge 074301520001, created on 27 July 2018 |
19 July 2018 | Accounts for a dormant company made up to 30 November 2017 |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates |
6 March 2018 | Appointment of Mr Jagjit Singh Sohal as a director on 6 March 2018 |
18 December 2017 | Confirmation statement made on 4 November 2017 with no updates |
25 August 2017 | Accounts for a dormant company made up to 30 November 2016 |
25 August 2017 | Accounts for a dormant company made up to 30 November 2016 |
24 April 2017 | Termination of appointment of Jagdeep Singh Panesar as a director on 24 April 2017 |
24 April 2017 | Termination of appointment of Jagdeep Singh Panesar as a director on 24 April 2017 |
15 December 2016 | Confirmation statement made on 4 November 2016 with updates |
15 December 2016 | Confirmation statement made on 4 November 2016 with updates |
5 May 2016 | Accounts for a dormant company made up to 30 November 2015 |
5 May 2016 | Accounts for a dormant company made up to 30 November 2015 |
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 September 2015 | Accounts for a dormant company made up to 30 November 2014 |
28 September 2015 | Accounts for a dormant company made up to 30 November 2014 |
4 April 2015 | Compulsory strike-off action has been discontinued |
4 April 2015 | Compulsory strike-off action has been discontinued |
1 April 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
3 March 2015 | First Gazette notice for compulsory strike-off |
3 March 2015 | First Gazette notice for compulsory strike-off |
4 July 2014 | Accounts for a dormant company made up to 30 November 2013 |
4 July 2014 | Accounts for a dormant company made up to 30 November 2013 |
5 February 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
11 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders |
11 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders |
11 January 2013 | Annual return made up to 4 November 2012 with a full list of shareholders |
10 January 2013 | Accounts for a dormant company made up to 30 November 2012 |
10 January 2013 | Accounts for a dormant company made up to 30 November 2012 |
28 August 2012 | Accounts for a dormant company made up to 30 November 2011 |
28 August 2012 | Accounts for a dormant company made up to 30 November 2011 |
17 March 2012 | Compulsory strike-off action has been discontinued |
17 March 2012 | Compulsory strike-off action has been discontinued |
14 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders |
14 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders |
14 March 2012 | Annual return made up to 4 November 2011 with a full list of shareholders |
6 March 2012 | First Gazette notice for compulsory strike-off |
6 March 2012 | First Gazette notice for compulsory strike-off |
11 November 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 November 2010 |
11 November 2010 | Termination of appointment of Graham Cowan as a director |
11 November 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 November 2010 |
11 November 2010 | Appointment of Mr Harkirat Singh Sohal as a director |
11 November 2010 | Appointment of Mr Harkirat Singh Sohal as a director |
11 November 2010 | Appointment of Mr Jagdeep Singh Panesar as a director |
11 November 2010 | Appointment of Mr Jagdeep Singh Panesar as a director |
11 November 2010 | Termination of appointment of Graham Cowan as a director |
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|