|
|
01 Oct 2025
|
01 Oct 2025
Confirmation statement made on 16 September 2025 with no updates
|
|
|
07 Dec 2024
|
07 Dec 2024
Compulsory strike-off action has been discontinued
|
|
|
04 Dec 2024
|
04 Dec 2024
Confirmation statement made on 16 September 2024 with updates
|
|
|
03 Dec 2024
|
03 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
05 Dec 2023
|
05 Dec 2023
Change of details for Ms Parminder Kaur Gill as a person with significant control on 14 July 2023
|
|
|
05 Dec 2023
|
05 Dec 2023
Director's details changed for Ms Parminder Kaur Gill on 14 July 2023
|
|
|
05 Dec 2023
|
05 Dec 2023
Registered office address changed from Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY England to International House 36-38 Cornhill London Greater London EC3V 3NG on 5 December 2023
|
|
|
03 Oct 2023
|
03 Oct 2023
Confirmation statement made on 16 September 2023 with no updates
|
|
|
22 Sep 2022
|
22 Sep 2022
Confirmation statement made on 16 September 2022 with no updates
|
|
|
16 Sep 2021
|
16 Sep 2021
Confirmation statement made on 16 September 2021 with updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 16 March 2021 with no updates
|
|
|
10 Nov 2020
|
10 Nov 2020
Cessation of Bobby Gill as a person with significant control on 6 September 2018
|
|
|
10 Nov 2020
|
10 Nov 2020
Notification of Parminder Gill as a person with significant control on 6 September 2018
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 16 March 2020 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY on 11 February 2020
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 16 March 2019 with updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Termination of appointment of Bobby Gill as a director on 7 December 2018
|