Total Documents | 41 |
---|
Total Pages | 167 |
---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off |
23 June 2015 | First Gazette notice for voluntary strike-off |
23 June 2015 | First Gazette notice for voluntary strike-off |
10 June 2015 | Application to strike the company off the register |
10 June 2015 | Application to strike the company off the register |
24 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Appointment of Mr Mukhtiar Singh Chhokar as a director |
12 February 2014 | Appointment of Mr Mukhtiar Singh Chhokar as a director |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Termination of appointment of Satpal Bansal as a director |
11 February 2014 | Termination of appointment of Chintan Bansal as a director |
11 February 2014 | Termination of appointment of Satpal Bansal as a director |
11 February 2014 | Termination of appointment of Chintan Bansal as a director |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
3 May 2013 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 3 May 2013 |
3 May 2013 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 3 May 2013 |
3 May 2013 | Annual return made up to 8 February 2013 with a full list of shareholders |
3 May 2013 | Annual return made up to 8 February 2013 with a full list of shareholders |
3 May 2013 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 3 May 2013 |
3 May 2013 | Annual return made up to 8 February 2013 with a full list of shareholders |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders |
1 March 2011 | Appointment of Chintan Bansal as a director |
1 March 2011 | Appointment of Chintan Bansal as a director |
1 March 2011 | Appointment of Satpal Bansal as a director |
1 March 2011 | Appointment of Satpal Bansal as a director |
10 February 2011 | Termination of appointment of Clifford Donald Wing as a director |
10 February 2011 | Termination of appointment of Clifford Donald Wing as a director |
8 February 2011 | Incorporation |
8 February 2011 | Incorporation |