|
|
17 Jun 2025
|
17 Jun 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
21 Mar 2025
|
21 Mar 2025
Application to strike the company off the register
|
|
|
14 Oct 2024
|
14 Oct 2024
Change of details for Mr Dharmesh Ganatra as a person with significant control on 20 August 2024
|
|
|
14 Oct 2024
|
14 Oct 2024
Confirmation statement made on 20 August 2024 with updates
|
|
|
14 Oct 2024
|
14 Oct 2024
Director's details changed for Dharmesh Ganatra on 20 August 2024
|
|
|
13 Sep 2023
|
13 Sep 2023
Confirmation statement made on 20 August 2023 with updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Amended micro company accounts made up to 31 July 2021
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 20 August 2022 with updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 20 August 2021 with updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Confirmation statement made on 20 August 2020 with updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Change of details for Mr Dharmesh Ganatra as a person with significant control on 3 August 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU England to Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA on 21 September 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Registered office address changed from 196 Wards Wharf Approach London E16 2EQ to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 20 January 2020
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 20 August 2019 with updates
|
|
|
12 May 2019
|
12 May 2019
Change of details for Mr Dharmesh Ganatra as a person with significant control on 12 May 2019
|
|
|
01 Sep 2018
|
01 Sep 2018
Confirmation statement made on 20 August 2018 with no updates
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 20 August 2017 with no updates
|