27 September 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
7 July 2016 | Registered office address changed from Cromwell House Mill Street Cannock Staffs WS11 0DP to 81 Springhill Lane Wolverhampton WV4 4TW on 7 July 2016 | 1 page |
---|
10 May 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 | 3 pages |
---|
25 March 2015 | Termination of appointment of Hardeep Singh Bhandal as a director on 23 March 2015 | 1 page |
---|
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10 | 5 pages |
---|
27 January 2015 | Amended total exemption small company accounts made up to 28 February 2014 | 5 pages |
---|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 | 3 pages |
---|
9 April 2014 | Registration of charge 079451880001 | 8 pages |
---|
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11 | 5 pages |
---|
7 November 2013 | Accounts for a dormant company made up to 28 February 2013 | 2 pages |
---|
12 June 2013 | Compulsory strike-off action has been discontinued | 1 page |
---|
11 June 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
11 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders | 5 pages |
---|
12 April 2012 | Appointment of Mr Amarjit Singh as a director | 2 pages |
---|
21 March 2012 | Appointment of Mr Hardeep Singh Bhandal as a director | 2 pages |
---|
21 March 2012 | Appointment of Mr Daljit Singh as a director | 2 pages |
---|
10 February 2012 | Termination of appointment of Yomtov Jacobs as a director | 1 page |
---|
10 February 2012 | Incorporation | 20 pages |
---|