|
|
24 Oct 2025
|
24 Oct 2025
Confirmation statement made on 24 October 2025 with no updates
|
|
|
19 Nov 2024
|
19 Nov 2024
Confirmation statement made on 19 November 2024 with updates
|
|
|
14 May 2024
|
14 May 2024
Confirmation statement made on 12 May 2024 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to 8th Floor Capital House 25 Chapel Street London NW1 5DH on 12 March 2024
|
|
|
19 Sep 2023
|
19 Sep 2023
Registered office address changed from 11th Floor 140 London Wall London EC2Y 5DN England to 70-72 Victoria Road Ruislip HA4 0AH on 19 September 2023
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 12 May 2023 with no updates
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Registered office address changed from Suite No 1 Congress House 14 Lyon Road Harrow HA1 2EN England to 11th Floor 140 London Wall London EC2Y 5DN on 5 April 2022
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
05 Sep 2019
|
05 Sep 2019
Notification of Sajjad Daya as a person with significant control on 6 June 2019
|
|
|
05 Sep 2019
|
05 Sep 2019
Notification of Mohamed Kazim Daya as a person with significant control on 6 June 2019
|
|
|
05 Sep 2019
|
05 Sep 2019
Notification of Murtaza Daya as a person with significant control on 6 June 2019
|
|
|
31 Aug 2019
|
31 Aug 2019
Compulsory strike-off action has been discontinued
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Sep 2018
|
12 Sep 2018
Compulsory strike-off action has been discontinued
|