Total Documents | 43 |
---|
Total Pages | 127 |
---|
20 April 2021 | Final Gazette dissolved via compulsory strike-off |
---|---|
9 March 2019 | Compulsory strike-off action has been suspended |
5 February 2019 | First Gazette notice for compulsory strike-off |
28 March 2018 | Registered office address changed from C/O Hogg and Thorburn Ca 14 Gala Park Galashiels Selkirkshire TD1 1EX to 18 Meldrum Court Dunfermline KY11 4XS on 28 March 2018 |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates |
11 February 2017 | Compulsory strike-off action has been discontinued |
11 February 2017 | Compulsory strike-off action has been discontinued |
9 February 2017 | Confirmation statement made on 11 November 2016 with updates |
9 February 2017 | Confirmation statement made on 11 November 2016 with updates |
31 January 2017 | First Gazette notice for compulsory strike-off |
31 January 2017 | First Gazette notice for compulsory strike-off |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
7 December 2015 | Appointment of Gurpreet Singh as a director |
7 December 2015 | Appointment of Gurpreet Singh as a director |
7 December 2015 | Termination of appointment of Nerinder Jandoo as a director on 1 July 2015 |
7 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Termination of appointment of Nerinder Jandoo as a director on 1 July 2015 |
7 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Termination of appointment of Nerinder Jandoo as a director on 1 July 2015 |
7 December 2015 | Termination of appointment of Nerinder Jandoo as a director on 1 July 2015 |
7 December 2015 | Appointment of Gurpreet Singh as a director on 1 July 2015 |
7 December 2015 | Appointment of Gurpreet Singh as a director on 1 July 2015 |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 |
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
10 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 |
10 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 |
8 July 2013 | Director's details changed for Ms. Nerinder Kaur on 15 December 2012 |
8 July 2013 | Director's details changed for Ms. Nerinder Kaur on 15 December 2012 |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders |
2 December 2011 | Registered office address changed from 112 Calderbraes Avenue Uddingston Glasgow Lanarkshire G71 6ES United Kingdom on 2 December 2011 |
2 December 2011 | Registered office address changed from 112 Calderbraes Avenue Uddingston Glasgow Lanarkshire G71 6ES United Kingdom on 2 December 2011 |
2 December 2011 | Registered office address changed from 112 Calderbraes Avenue Uddingston Glasgow Lanarkshire G71 6ES United Kingdom on 2 December 2011 |
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|