|
|
07 Apr 2026
|
07 Apr 2026
First Gazette notice for voluntary strike-off
|
|
|
02 Apr 2026
|
02 Apr 2026
Voluntary strike-off action has been suspended
|
|
|
26 Mar 2026
|
26 Mar 2026
Application to strike the company off the register
|
|
|
10 Apr 2025
|
10 Apr 2025
Compulsory strike-off action has been suspended
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
04 Aug 2024
|
04 Aug 2024
Confirmation statement made on 20 June 2024 with no updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 20 June 2023 with updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 20 June 2022 with updates
|
|
|
15 Feb 2022
|
15 Feb 2022
Previous accounting period extended from 30 June 2021 to 31 December 2021
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 20 June 2021 with updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 20 June 2020 with no updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Confirmation statement made on 20 June 2019 with updates
|
|
|
01 Oct 2018
|
01 Oct 2018
Notification of Sangita Baiju Solanki as a person with significant control on 6 April 2016
|
|
|
01 Oct 2018
|
01 Oct 2018
Notification of Baiju Manji Solanki as a person with significant control on 6 April 2016
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 20 June 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 20 June 2017 with no updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Registered office address changed from 15 Fairview Drive Westcliff on Sea Essex SS0 0NY to 15 Fairview Drive Westcliff on Sea Essex SS0 0NY on 16 September 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
|