|
|
08 Oct 2025
|
08 Oct 2025
Confirmation statement made on 8 October 2025 with no updates
|
|
|
21 Oct 2024
|
21 Oct 2024
Confirmation statement made on 18 October 2024 with no updates
|
|
|
11 Mar 2024
|
11 Mar 2024
Certificate of change of name
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 18 October 2023 with no updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 18 October 2022 with no updates
|
|
|
10 Jan 2023
|
10 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 18 October 2021 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Director's details changed for Mr Adamneet Singh Bhui on 23 November 2021
|
|
|
22 Nov 2021
|
22 Nov 2021
Registered office address changed from Unit 6-7 Hainge Park, Hainge Road Tividale Oldbury West Midlands B69 2NU to Unit 6-9 Hainge Park, Hainge Road Tividale Oldbury West Midlands B69 2NU on 22 November 2021
|
|
|
26 Nov 2020
|
26 Nov 2020
Confirmation statement made on 18 October 2020 with no updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Confirmation statement made on 22 November 2019 with no updates
|
|
|
04 Feb 2019
|
04 Feb 2019
Registration of charge 041124700005, created on 30 January 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 22 November 2018 with no updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 22 November 2017 with no updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Notification of Adamneet Singh Bhui as a person with significant control on 6 April 2016
|
|
|
15 Jan 2018
|
15 Jan 2018
Notification of Rajender Kaur Bhui as a person with significant control on 6 April 2016
|