Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
23 Jan 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jan 2024 |
AA |
Micro company accounts made up to 31 July 2023
|
|
|
07 Nov 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
26 Oct 2023 |
DS01 |
Application to strike the company off the register
|
|
|
29 Aug 2023 |
CS01 |
Confirmation statement made on 11 August 2023 with no updates
|
|
|
30 Jul 2023 |
AA |
Micro company accounts made up to 31 July 2022
|
|
|
09 Feb 2023 |
PSC04 |
Change of details for Mr Jasmeet Singh as a person with significant control on 7 February 2023
|
|
|
08 Feb 2023 |
PSC04 |
Change of details for Mr Jasmeet Singh as a person with significant control on 7 February 2023
|
|
|
07 Feb 2023 |
CH01 |
Director's details changed for Mr Jasmeet Singh on 7 February 2023
|
|
|
07 Dec 2022 |
AD01 |
Registered office address changed from 4 Pump Lane Hayes UB3 3NT England to 843 Uxbridge Road Hayes UB4 8HZ on 7 December 2022
|
|
|
12 Sep 2022 |
CS01 |
Confirmation statement made on 11 August 2022 with no updates
|
|
|
30 Jul 2022 |
AA |
Micro company accounts made up to 31 July 2021
|
|
|
11 Aug 2021 |
CS01 |
Confirmation statement made on 11 August 2021 with updates
|
|
|
05 May 2021 |
CS01 |
Confirmation statement made on 15 April 2021 with no updates
|
|
|
30 Apr 2021 |
AA |
Micro company accounts made up to 31 July 2020
|
|
|
04 Dec 2020 |
PSC07 |
Cessation of Amandeep Kaur as a person with significant control on 1 December 2020
|
|
|
04 Dec 2020 |
TM01 |
Termination of appointment of Amandeep Kaur as a director on 1 December 2020
|
|
|
04 Dec 2020 |
PSC01 |
Notification of Jasmeet Singh as a person with significant control on 1 December 2020
|
|
|
04 Dec 2020 |
AP01 |
Appointment of Mr Jasmeet Singh as a director on 1 December 2020
|
|
|
04 Dec 2020 |
AD01 |
Registered office address changed from 114 Blackmoor Wood Ascot SL5 8EN England to 4 Pump Lane Hayes UB3 3NT on 4 December 2020
|
|
|
22 Oct 2020 |
TM01 |
Termination of appointment of Jasmeet Singh as a director on 1 October 2020
|
|
|
22 Oct 2020 |
PSC07 |
Cessation of Jasmeet Singh as a person with significant control on 1 October 2020
|
|
|
22 Oct 2020 |
AD01 |
Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England to 114 Blackmoor Wood Ascot SL5 8EN on 22 October 2020
|
|
|
22 Oct 2020 |
AP01 |
Appointment of Mrs Amandeep Kaur as a director on 1 October 2020
|
|
|
22 Oct 2020 |
PSC01 |
Notification of Amandeep Kaur as a person with significant control on 1 October 2020
|
|