Total Documents | 51 |
---|
Total Pages | 121 |
---|
22 December 2020 | Compulsory strike-off action has been discontinued |
---|---|
22 December 2020 | Micro company accounts made up to 31 January 2019 |
1 December 2020 | First Gazette notice for compulsory strike-off |
6 August 2020 | Confirmation statement made on 26 June 2020 with no updates |
6 August 2020 | Appointment of Mr Balwant Singh Bhania as a director on 6 August 2020 |
6 August 2020 | Termination of appointment of Mohinder Singh Bhania as a director on 6 August 2020 |
6 August 2020 | Notification of Balwant Bhania as a person with significant control on 6 August 2020 |
15 February 2020 | Compulsory strike-off action has been discontinued |
10 February 2020 | Appointment of Mr Mohinder Singh Bhania as a director on 10 February 2020 |
31 December 2019 | First Gazette notice for compulsory strike-off |
6 September 2019 | Cessation of Balwant Singh Bhania as a person with significant control on 6 September 2019 |
6 September 2019 | Termination of appointment of Balwant Singh Bhania as a director on 6 September 2019 |
2 July 2019 | Confirmation statement made on 26 June 2019 with no updates |
29 January 2019 | Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 11 New Road Shenley Radlett Hertfordshire WD7 9DZ on 29 January 2019 |
31 December 2018 | Micro company accounts made up to 31 January 2018 |
28 December 2018 | Termination of appointment of Mohinder Bhania as a director on 27 December 2018 |
13 December 2018 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 |
26 November 2018 | Appointment of Mr Balwant Singh Bhania as a director on 21 November 2018 |
24 September 2018 | Appointment of Mr Mohinder Bhania as a director on 24 September 2018 |
24 September 2018 | Termination of appointment of Balwant Singh Bhania as a director on 24 September 2018 |
31 August 2018 | Confirmation statement made on 26 June 2018 with no updates |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
7 July 2017 | Notification of Balwant Singh Bhania as a person with significant control on 6 April 2016 |
7 July 2017 | Notification of Balwant Singh Bhania as a person with significant control on 6 April 2016 |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 |
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
8 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
23 July 2015 | Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 July 2015 |
23 July 2015 | Registered office address changed from C/O a1 Company Services Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Fleet Place House 2 Fleet Place London EC4M 7RF on 23 July 2015 |
14 March 2015 | Compulsory strike-off action has been discontinued |
14 March 2015 | Compulsory strike-off action has been discontinued |
12 March 2015 | Total exemption small company accounts made up to 31 January 2014 |
12 March 2015 | Total exemption small company accounts made up to 31 January 2014 |
27 January 2015 | First Gazette notice for compulsory strike-off |
27 January 2015 | First Gazette notice for compulsory strike-off |
12 July 2014 | Compulsory strike-off action has been discontinued |
12 July 2014 | Compulsory strike-off action has been discontinued |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 June 2014 | First Gazette notice for compulsory strike-off |
3 June 2014 | First Gazette notice for compulsory strike-off |
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|