Insolvency. Liquidation voluntary creditors return of final meeting. |
2020-12-02 |
View Report |
Address. Old address: 10 the Drive Ickenham Uxbridge UB10 8AF United Kingdom. New address: Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY. Change date: 2019-10-10. |
2019-10-10 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2019-10-09 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-10-09 |
View Report |
Resolution. Description: Resolutions. |
2019-10-09 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-23 |
View Report |
Gazette. Gazette notice compulsory. |
2019-01-22 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-14 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-31 |
View Report |
Address. Old address: Sinckot House 211 Station Road Harrow HA1 2TP England. New address: 10 the Drive Ickenham Uxbridge UB10 8AF. Change date: 2017-07-20. |
2017-07-20 |
View Report |
Mortgage. Charge number: 092893840001. |
2017-05-03 |
View Report |
Mortgage. Charge number: 092893840001. Charge creation date: 2017-01-18. |
2017-01-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-16 |
View Report |
Officers. Change date: 2016-10-27. Officer name: Mrs Sukhbinder Kaur Dhut. |
2016-10-27 |
View Report |
Address. Old address: 5 Trinity House Wembley HA0 1SU. New address: Sinckot House 211 Station Road Harrow HA1 2TP. Change date: 2016-09-20. |
2016-09-20 |
View Report |
Accounts. Accounts type dormant. |
2016-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-02 |
View Report |
Officers. Change date: 2014-12-01. Officer name: Mrs Kulvant Kaur Aujla. |
2014-12-03 |
View Report |
Incorporation. Capital: GBP 200 |
2014-10-31 |
View Report |