Date | Description |
2024-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2024 FROM
240 GROVE LANE
HANDSWORTH
BIRMINGHAM
B20 2EY
ENGLAND |
2024-10-03 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2024-10-03 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2024-09-26 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-28 |
update statutory_documents 31/05/23 UNAUDITED ABRIDGED |
2023-11-09 |
update statutory_documents DIRECTOR APPOINTED MR TANVIR SINGH |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES |
2023-11-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANVIR SINGH |
2023-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMRANJIT SINGH |
2023-06-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMRANJIT SINGH |
2023-06-08 |
update statutory_documents CESSATION OF OMKAR SINGH DHIMAN AS A PSC |
2023-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OMKAR DHIMAN |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-13 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES |
2022-09-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMKAR DHIMAN |
2022-09-13 |
update statutory_documents DIRECTOR APPOINTED MR OMKAR SINGH DHIMAN |
2022-09-13 |
update statutory_documents CESSATION OF TANVIR SINGH AS A PSC |
2022-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANVIR SINGH |
2022-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-03-31 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2022-01-07 |
delete address 21 ROSEMARY AVENUE BILSTON ENGLAND WV14 7EZ |
2022-01-07 |
insert address 240 GROVE LANE HANDSWORTH BIRMINGHAM ENGLAND B20 2EY |
2022-01-07 |
update registered_address |
2021-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2021 FROM
21 ROSEMARY AVENUE
BILSTON
WV14 7EZ
ENGLAND |
2021-12-08 |
update statutory_documents DIRECTOR APPOINTED MR TANVIR SINGH |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES |
2021-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANVIR SINGH |
2021-12-08 |
update statutory_documents CESSATION OF OMKAR DHIMAN AS A PSC |
2021-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OMKAR DHIMAN |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-07-07 |
update accounts_next_due_date 2021-03-31 => 2022-02-28 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-03-31 |
2021-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-02-28 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2020-03-31 |
2020-02-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-02-29 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2019-03-31 |
2019-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-02-28 |
2018-03-07 |
delete address 45 DILLIARS WALK WEST BROMWICH WEST MIDLANDS B70 0BJ |
2018-03-07 |
insert address 21 ROSEMARY AVENUE BILSTON ENGLAND WV14 7EZ |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2018-03-31 |
2018-03-07 |
update registered_address |
2018-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2018-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2018 FROM
45 DILLIARS WALK
WEST BROMWICH
WEST MIDLANDS
B70 0BJ |
2018-01-27 |
update statutory_documents DIRECTOR APPOINTED MR OMKAR DHIMAN |
2018-01-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMKAR DHIMAN |
2018-01-27 |
update statutory_documents CESSATION OF TANVIR SINGH AS A PSC |
2018-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANVIR SINGH |
2017-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
2017-07-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANVIR SINGH |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-08-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-07-09 |
update statutory_documents 23/06/16 FULL LIST |
2016-03-11 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-03-11 |
update accounts_last_madeup_date null => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address 45 DILLIARS WALK WEST BROMWICH WEST MIDLANDS UNITED KINGDOM B70 0BJ |
2015-10-07 |
insert address 45 DILLIARS WALK WEST BROMWICH WEST MIDLANDS B70 0BJ |
2015-10-07 |
insert sic_code 49410 - Freight transport by road |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date null => 2015-06-23 |
2015-10-07 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-09-03 |
update statutory_documents 23/06/15 FULL LIST |
2015-06-08 |
update account_ref_day 30 => 31 |
2015-06-08 |
update account_ref_month 6 => 5 |
2015-06-08 |
update accounts_next_due_date 2016-03-23 => 2016-02-29 |
2015-05-25 |
update statutory_documents CURRSHO FROM 30/06/2015 TO 31/05/2015 |
2014-06-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |