|
|
28 Mar 2026
|
28 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
27 Mar 2026
|
27 Mar 2026
Confirmation statement made on 30 November 2025 with no updates
|
|
|
17 Mar 2026
|
17 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
11 Nov 2025
|
11 Nov 2025
Compulsory strike-off action has been discontinued
|
|
|
28 Oct 2025
|
28 Oct 2025
First Gazette notice for compulsory strike-off
|
|
|
04 Feb 2025
|
04 Feb 2025
Confirmation statement made on 30 November 2024 with no updates
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 30 November 2023 with no updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 30 November 2022 with no updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Registration of charge 049531590001, created on 21 June 2022
|
|
|
09 Jan 2022
|
09 Jan 2022
Confirmation statement made on 30 November 2021 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
26 May 2021
|
26 May 2021
Registered office address changed from Stratsmore Group 420-2B Eastern Avenue Ilford IG2 6NQ England to 53a Azalea Close Ilford IG1 2BF on 26 May 2021
|
|
|
11 Dec 2020
|
11 Dec 2020
Confirmation statement made on 30 November 2020 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Registered office address changed from 53 Azalea Close Ilford Essex IG1 2BF England to Stratsmore Group 420-2B Eastern Avenue Ilford IG2 6NQ on 26 February 2020
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 30 November 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Director's details changed for Mr Avinash Kumar Tiwari on 1 December 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 30 November 2018 with no updates
|