Total Documents | 76 |
---|
Total Pages | 188 |
---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off |
4 April 2017 | First Gazette notice for voluntary strike-off |
4 April 2017 | First Gazette notice for voluntary strike-off |
28 March 2017 | Application to strike the company off the register |
28 March 2017 | Application to strike the company off the register |
26 January 2017 | Director's details changed for Mr Sukhwinder Singh on 1 January 2017 |
26 January 2017 | Director's details changed for Mr Sukhwinder Singh on 1 January 2017 |
28 June 2016 | Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to 23 Goldthorn Crescent Wolverhampton West Midlands WV4 5TX on 28 June 2016 |
28 June 2016 | Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to 23 Goldthorn Crescent Wolverhampton West Midlands WV4 5TX on 28 June 2016 |
27 June 2016 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD England to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 27 June 2016 |
27 June 2016 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD England to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 27 June 2016 |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
9 June 2016 | Termination of appointment of Geoffery Sean Schloss as a director on 1 May 2016 |
9 June 2016 | Termination of appointment of Geoffery Sean Schloss as a director on 1 May 2016 |
9 June 2016 | Appointment of Mr Sukhwinder Singh as a director on 1 May 2016 |
9 June 2016 | Appointment of Mr Sukhwinder Singh as a director on 1 May 2016 |
9 June 2016 | Registered office address changed from Trilogy Suite Bilston Road Wolverhampton West Midlands WV2 2QD England to Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD on 9 June 2016 |
9 June 2016 | Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite Bilston Road Wolverhampton West Midlands WV2 2QD on 9 June 2016 |
9 June 2016 | Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite Bilston Road Wolverhampton West Midlands WV2 2QD on 9 June 2016 |
9 June 2016 | Registered office address changed from Trilogy Suite Bilston Road Wolverhampton West Midlands WV2 2QD England to Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD on 9 June 2016 |
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 May 2016 | Company name changed silver star parts LIMITED\certificate issued on 18/05/16
|
18 May 2016 | Company name changed silver star parts LIMITED\certificate issued on 18/05/16
|
17 May 2016 | Appointment of Mr Geoffery Sean Schloss as a director on 1 May 2016 |
17 May 2016 | Appointment of Mr Geoffery Sean Schloss as a director on 1 May 2016 |
13 May 2016 | Registered office address changed from 23 Goldthorn Crescent Penn Wolverhampton West Midlands WV4 5TX to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 13 May 2016 |
13 May 2016 | Registered office address changed from 23 Goldthorn Crescent Penn Wolverhampton West Midlands WV4 5TX to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 13 May 2016 |
13 May 2016 | Termination of appointment of Sukvinder Singh as a director on 17 August 2015 |
13 May 2016 | Current accounting period shortened from 31 August 2016 to 31 May 2016 |
13 May 2016 | Termination of appointment of Sukvinder Singh as a director on 17 August 2015 |
13 May 2016 | Current accounting period shortened from 31 August 2016 to 31 May 2016 |
4 December 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Accounts for a dormant company made up to 31 August 2015 |
4 December 2015 | Accounts for a dormant company made up to 31 August 2015 |
22 September 2015 | Accounts for a dormant company made up to 31 August 2014 |
22 September 2015 | Accounts for a dormant company made up to 31 August 2014 |
9 September 2015 | Compulsory strike-off action has been discontinued |
9 September 2015 | Compulsory strike-off action has been discontinued |
8 September 2015 | First Gazette notice for compulsory strike-off |
8 September 2015 | First Gazette notice for compulsory strike-off |
29 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 May 2014 | Accounts made up to 31 August 2013 |
31 May 2014 | Accounts made up to 31 August 2013 |
5 March 2014 | Registered office address changed from Trilogy Suite Delta Trading Estate, Bilston Road Wolverhampton West Midlands WV2 2QD United Kingdom on 5 March 2014 |
5 March 2014 | Registered office address changed from Trilogy Suite Delta Trading Estate, Bilston Road Wolverhampton West Midlands WV2 2QD United Kingdom on 5 March 2014 |
5 March 2014 | Registered office address changed from Trilogy Suite Delta Trading Estate, Bilston Road Wolverhampton West Midlands WV2 2QD United Kingdom on 5 March 2014 |
19 September 2013 | Director's details changed for Mr Sukvinder Singh on 17 August 2012 |
19 September 2013 | Director's details changed for Mr Sukvinder Singh on 17 August 2012 |
19 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders |
19 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders |
8 May 2013 | Accounts made up to 31 August 2012 |
8 May 2013 | Accounts made up to 31 August 2012 |
12 December 2012 | Compulsory strike-off action has been discontinued |
12 December 2012 | Compulsory strike-off action has been discontinued |
11 December 2012 | First Gazette notice for compulsory strike-off |
11 December 2012 | First Gazette notice for compulsory strike-off |
10 December 2012 | Annual return made up to 17 August 2012 with a full list of shareholders |
10 December 2012 | Annual return made up to 17 August 2012 with a full list of shareholders |
6 December 2012 | Company name changed solarz LIMITED\certificate issued on 06/12/12
|
6 December 2012 | Company name changed solarz LIMITED\certificate issued on 06/12/12
|
5 December 2012 | Termination of appointment of Sarjinder Kaur Athwal as a director on 5 September 2011 |
5 December 2012 | Termination of appointment of Sarjinder Kaur Athwal as a director on 5 September 2011 |
5 December 2012 | Appointment of Mr Sukvinder Singh as a director on 5 September 2011 |
5 December 2012 | Appointment of Mr Sukvinder Singh as a director on 5 September 2011 |
5 December 2012 | Appointment of Mr Sukvinder Singh as a director on 5 September 2011 |
5 December 2012 | Termination of appointment of Sarjinder Kaur Athwal as a director on 5 September 2011 |
5 September 2011 | Termination of appointment of Davinder Singh as a director on 18 August 2011 |
5 September 2011 | Termination of appointment of Davinder Singh as a director on 18 August 2011 |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|