(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/04/01
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/04/01
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 94 Dingle Street Oldbury B69 2DY England on 2022/09/14 to 15 Sirdar Road Southampton SO17 3SH
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/04/01
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 149 Spon Lane West Bromwich Birmingham West Midlands B70 6AS on 2022/05/18 to 94 Dingle Street Oldbury B69 2DY
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/03/09.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/03/09
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/03/09
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/03/23
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/06/05
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/10/31
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/01/01
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/01/01.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/10/26
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/10/31
filed on: 9th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/05
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/27
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/10/27
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Gaglani and Co Ltd 26 Leigh Road Eastleigh Hampshire SO50 9DT England on 2020/09/01 to 149 Spon Lane West Bromwich Birmingham West Midlands B70 6AS
filed on: 1st, September 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/10/28
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/10/31
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/05
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/06/04
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/06/04
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/05
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/06/04
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/06/04.
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/06/04
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/25
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/10/31
filed on: 24th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/25
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/10/27.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Westfield Works Unit 3 Spone Lane West Bromwich Birmingham B70 6AR United Kingdom on 2016/03/24 to C/O Gaglani and Co Ltd 26 Leigh Road Eastleigh Hampshire SO50 9DT
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, October 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/26
capital
|
|