|
|
23 Jun 2025
|
23 Jun 2025
Confirmation statement made on 3 June 2025 with no updates
|
|
|
17 Jun 2024
|
17 Jun 2024
Confirmation statement made on 3 June 2024 with no updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Previous accounting period shortened from 30 June 2023 to 29 June 2023
|
|
|
18 Jun 2023
|
18 Jun 2023
Confirmation statement made on 3 June 2023 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Termination of appointment of Jayantilal Velji Tanna as a secretary on 18 January 2023
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 3 June 2022 with no updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 3 June 2021 with no updates
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 3 June 2020 with no updates
|
|
|
16 Nov 2019
|
16 Nov 2019
Director's details changed for Mr Sunil Jay Tanna on 15 November 2019
|
|
|
16 Nov 2019
|
16 Nov 2019
Registered office address changed from Chancery Court Business Centre Lincolns Inn Lincoln Road High Wycombe Bucks HP12 3RE to 6 Copners Drive Holmer Green High Wycombe Buckinghamshire HP15 6SG on 16 November 2019
|
|
|
26 Jun 2019
|
26 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 3 June 2019 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 3 June 2018 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 3 June 2017 with updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Notification of Sunil Jay Tanna as a person with significant control on 6 April 2016
|