Gazette. Gazette dissolved liquidation. |
2023-08-02 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-05-02 |
View Report |
Insolvency. Brought down date: 2023-02-06. |
2023-02-28 |
View Report |
Address. New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Old address: 149 Spon Lane West Bromwich Birmingham West Midland B70 6AS. Change date: 2022-02-17. |
2022-02-17 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-02-17 |
View Report |
Resolution. Description: Resolutions. |
2022-02-17 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2022-02-16 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-02-10 |
View Report |
Gazette. Gazette notice compulsory. |
2022-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-14 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-23 |
View Report |
Address. Change date: 2020-08-19. Old address: 140 High Street Smethwick B66 3AP England. New address: 149 Spon Lane West Bromwich Birmingham West Midland B70 6AS. |
2020-08-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-06 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-15 |
View Report |
Persons with significant control. Change date: 2018-11-01. Psc name: Mr Gursharn Singh Bassi. |
2018-11-14 |
View Report |
Officers. Officer name: Mr Gursharn Singh Bassi. Change date: 2018-11-01. |
2018-11-14 |
View Report |
Incorporation. Capital: GBP 100 |
2017-11-03 |
View Report |