|
|
11 Feb 2026
|
11 Feb 2026
Director's details changed for Mr Abul Khowser Shoyez-Ul Issa Miah on 1 February 2026
|
|
|
10 Feb 2026
|
10 Feb 2026
Change of details for Mr Abul Khowser Shoyez-Ul Issa Miah as a person with significant control on 1 February 2026
|
|
|
10 Feb 2026
|
10 Feb 2026
Director's details changed for Mr Shoyeb Hussain Miah on 1 February 2026
|
|
|
09 Feb 2026
|
09 Feb 2026
Registered office address changed from 21 Progress Business Centre Whittle Parkway Slough SL1 6DQ England to 11-12 Old Bond Street Mayfair London W1S 4PN on 9 February 2026
|
|
|
17 Jul 2025
|
17 Jul 2025
Confirmation statement made on 15 July 2025 with no updates
|
|
|
09 Nov 2024
|
09 Nov 2024
Compulsory strike-off action has been discontinued
|
|
|
15 Oct 2024
|
15 Oct 2024
Compulsory strike-off action has been suspended
|
|
|
24 Sep 2024
|
24 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 15 July 2024 with no updates
|
|
|
04 Jun 2024
|
04 Jun 2024
Satisfaction of charge 077068790024 in full
|
|
|
04 Jun 2024
|
04 Jun 2024
Satisfaction of charge 077068790027 in full
|
|
|
04 Jun 2024
|
04 Jun 2024
Satisfaction of charge 077068790028 in full
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 15 July 2023 with no updates
|
|
|
21 Aug 2022
|
21 Aug 2022
Satisfaction of charge 077068790003 in full
|
|
|
21 Aug 2022
|
21 Aug 2022
Satisfaction of charge 077068790020 in full
|
|
|
21 Aug 2022
|
21 Aug 2022
Satisfaction of charge 077068790016 in full
|
|
|
21 Aug 2022
|
21 Aug 2022
Satisfaction of charge 077068790019 in full
|
|
|
15 Jul 2022
|
15 Jul 2022
Confirmation statement made on 15 July 2022 with no updates
|
|
|
22 Mar 2022
|
22 Mar 2022
Registration of charge 077068790029, created on 21 March 2022
|
|
|
19 Oct 2021
|
19 Oct 2021
Registration of charge 077068790028, created on 5 October 2021
|
|
|
13 Oct 2021
|
13 Oct 2021
Satisfaction of charge 077068790009 in full
|