|
|
06 May 2023
|
06 May 2023
Compulsory strike-off action has been suspended
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
01 Mar 2023
|
01 Mar 2023
Registered office address changed from 227a West Street Fareham Hampshire PO16 0HZ England to 114 Spencefield Lane Leicester LE5 6HF on 1 March 2023
|
|
|
09 Jul 2022
|
09 Jul 2022
Confirmation statement made on 9 July 2022 with updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 28 June 2022 with no updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 28 June 2021 with updates
|
|
|
29 Oct 2020
|
29 Oct 2020
Notification of Krishna Soma as a person with significant control on 23 October 2020
|
|
|
29 Oct 2020
|
29 Oct 2020
Cessation of Kenneth Rand as a person with significant control on 23 October 2020
|
|
|
29 Oct 2020
|
29 Oct 2020
Termination of appointment of Kenneth Rand as a director on 28 October 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Appointment of Mr Krishna Soma as a director on 23 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Termination of appointment of Rebecca Cole as a secretary on 22 October 2020
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 28 June 2020 with no updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 28 June 2019 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 28 June 2018 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 28 June 2017 with updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
09 Nov 2015
|
09 Nov 2015
Registered office address changed from Unit C6 Endeavour Business Park Penner Road Havant Hampshire PO9 1QN to 227a West Street Fareham Hampshire PO16 0HZ on 9 November 2015
|