|
|
17 Dec 2025
|
17 Dec 2025
Compulsory strike-off action has been discontinued
|
|
|
16 Dec 2025
|
16 Dec 2025
Confirmation statement made on 29 September 2025 with updates
|
|
|
16 Dec 2025
|
16 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
03 Dec 2024
|
03 Dec 2024
Confirmation statement made on 29 September 2024 with updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Director's details changed for Mr Ravi Kara on 16 October 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Confirmation statement made on 29 September 2023 with no updates
|
|
|
10 Oct 2022
|
10 Oct 2022
Confirmation statement made on 29 September 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 29 September 2021 with no updates
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 29 September 2020 with updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Appointment of H & K Company Secretarial Limited as a secretary on 1 March 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Registered office address changed from 41 Tenby Avenue Harrow Middlesex HA3 8RU United Kingdom to 41 Tenby Avenue Harrow Middlesex HA3 8RU on 12 March 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Registered office address changed from 621 Romford Road Manor Park London E12 5AD to 41 Tenby Avenue Harrow Middlesex HA3 8RU on 12 March 2020
|
|
|
07 Oct 2019
|
07 Oct 2019
Termination of appointment of Patrick Vincent Fox as a director on 4 October 2019
|
|
|
07 Oct 2019
|
07 Oct 2019
Termination of appointment of Patrick Vincent Fox as a secretary on 4 October 2019
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 29 September 2019 with updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 29 September 2018 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Satisfaction of charge 013532570003 in full
|