Insolvency. Brought down date: 2022-10-18. |
2022-12-21 |
View Report |
Address. Old address: 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN. Change date: 2022-05-23. New address: 2 Cheapside Derby Derbyshire DE1 1BR. |
2022-05-23 |
View Report |
Insolvency. Brought down date: 2021-10-18. |
2021-12-30 |
View Report |
Insolvency. Brought down date: 2020-10-18. |
2021-02-25 |
View Report |
Insolvency. Brought down date: 2019-10-18. |
2020-04-16 |
View Report |
Insolvency. Brought down date: 2018-10-18. |
2019-03-29 |
View Report |
Address. New address: 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN. Old address: 232 Stenson Road Derby DE23 1JL England. Change date: 2017-11-10. |
2017-11-10 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2017-11-07 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2017-11-07 |
View Report |
Resolution. Description: Resolutions. |
2017-11-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-07-12 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2017-07-08 |
View Report |
Gazette. Gazette notice compulsory. |
2017-06-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-21 |
View Report |
Address. New address: 232 Stenson Road Derby DE23 1JL. Old address: C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE. Change date: 2016-01-20. |
2016-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-21 |
View Report |
Dissolution. Dissolution withdrawal application strike off company. |
2015-12-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-04 |
View Report |
Gazette. Gazette notice voluntary. |
2015-11-03 |
View Report |
Dissolution. Dissolution application strike off company. |
2015-10-26 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-10-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-12 |
View Report |
Address. Old address: 232 Stenson Road Derby Derbyshire DE23 1JL United Kingdom. Change date: 2012-02-14. |
2012-02-14 |
View Report |
Accounts. Change account reference date company current extended. |
2012-02-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-19 |
View Report |
Officers. Officer name: Jaspal Singh Tatla. Change date: 2011-12-10. |
2012-01-19 |
View Report |
Officers. Change date: 2011-12-10. Officer name: Angraze Singh Tatla. |
2012-01-19 |
View Report |
Incorporation. Incorporation company. |
2010-12-10 |
View Report |