Total Documents | 44 |
---|
Total Pages | 179 |
---|
18 July 2023 | Final Gazette dissolved via compulsory strike-off |
---|---|
2 May 2023 | First Gazette notice for compulsory strike-off |
14 June 2022 | Confirmation statement made on 24 May 2022 with no updates |
27 May 2022 | Micro company accounts made up to 31 May 2021 |
29 June 2021 | Confirmation statement made on 24 May 2021 with no updates |
27 May 2021 | Micro company accounts made up to 31 May 2020 |
11 June 2020 | Confirmation statement made on 24 May 2020 with no updates |
28 February 2020 | Micro company accounts made up to 31 May 2019 |
30 June 2019 | Confirmation statement made on 24 May 2019 with no updates |
31 May 2019 | Compulsory strike-off action has been discontinued |
30 May 2019 | Micro company accounts made up to 31 May 2018 |
30 April 2019 | First Gazette notice for compulsory strike-off |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates |
16 March 2018 | Director's details changed for Dhiren Kumar Makwana on 15 March 2018 |
15 March 2018 | Micro company accounts made up to 31 May 2017 |
15 March 2018 | Notification of Dhirenkumar Makwana as a person with significant control on 6 April 2016 |
15 December 2017 | Confirmation statement made on 24 May 2017 with updates |
15 December 2017 | Administrative restoration application |
15 December 2017 | Administrative restoration application |
15 December 2017 | Confirmation statement made on 24 May 2017 with updates |
31 October 2017 | Final Gazette dissolved via compulsory strike-off |
31 October 2017 | Final Gazette dissolved via compulsory strike-off |
15 August 2017 | First Gazette notice for compulsory strike-off |
15 August 2017 | First Gazette notice for compulsory strike-off |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
28 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
26 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
16 July 2013 | Registered office address changed from 10 Barling Road Leicester Leicestershire LE5 0AJ United Kingdom on 16 July 2013 |
16 July 2013 | Registered office address changed from 10 Barling Road Leicester Leicestershire LE5 0AJ United Kingdom on 16 July 2013 |
24 June 2013 | Appointment of Dhiren Kumar Makwana as a director |
24 June 2013 | Appointment of Dhiren Kumar Makwana as a director |
3 June 2013 | Termination of appointment of Barbara Kahan as a director |
3 June 2013 | Termination of appointment of Barbara Kahan as a director |
24 May 2013 | Incorporation |
24 May 2013 | Incorporation |