Total Documents | 44 |
---|
Total Pages | 178 |
---|
29 January 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off |
2 November 2018 | Application to strike the company off the register |
30 July 2018 | Confirmation statement made on 27 June 2018 with no updates |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 |
13 March 2018 | Registered office address changed from 20 Greywood Avenue Newcastle upon Tyne NE4 9PA England to 34 Queen Street Knutsford WA16 6HZ on 13 March 2018 |
22 August 2017 | Confirmation statement made on 27 June 2017 with no updates |
22 August 2017 | Confirmation statement made on 27 June 2017 with no updates |
22 August 2017 | Notification of Gurmukh Singh as a person with significant control on 6 April 2016 |
22 August 2017 | Notification of Gurmukh Singh as a person with significant control on 6 April 2016 |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
27 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
8 January 2016 | Registered office address changed from 146 Croydon Road Newcastle upon Tyne Tyne and Wear NE4 5LP to 20 Greywood Avenue Newcastle upon Tyne NE4 9PA on 8 January 2016 |
8 January 2016 | Director's details changed for Mr Gurmukh Singh on 8 January 2016 |
8 January 2016 | Director's details changed for Mr Gurmukh Singh on 8 January 2016 |
8 January 2016 | Director's details changed for Mr Gurmukh Singh on 8 January 2016 |
8 January 2016 | Registered office address changed from 146 Croydon Road Newcastle upon Tyne Tyne and Wear NE4 5LP to 20 Greywood Avenue Newcastle upon Tyne NE4 9PA on 8 January 2016 |
8 January 2016 | Registered office address changed from 146 Croydon Road Newcastle upon Tyne Tyne and Wear NE4 5LP to 20 Greywood Avenue Newcastle upon Tyne NE4 9PA on 8 January 2016 |
17 August 2015 | Amended total exemption full accounts made up to 30 September 2014 |
17 August 2015 | Amended total exemption full accounts made up to 30 September 2014 |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 |
8 July 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 |
26 February 2014 | Registered office address changed from 134 Colston Street Newcastle upon Tyne NE4 8UN United Kingdom on 26 February 2014 |
26 February 2014 | Registered office address changed from 134 Colston Street Newcastle upon Tyne NE4 8UN United Kingdom on 26 February 2014 |
26 July 2013 | Appointment of Mr Gurmukh Singh as a director |
26 July 2013 | Appointment of Mr Gurmukh Singh as a director |
26 July 2013 | Termination of appointment of Gurmukh Singh as a director |
26 July 2013 | Termination of appointment of Gurmukh Singh as a director |
5 July 2013 | Director's details changed for Gurnukh Singh on 5 July 2013 |
5 July 2013 | Director's details changed for Gurnukh Singh on 5 July 2013 |
5 July 2013 | Director's details changed for Gurnukh Singh on 5 July 2013 |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|