|
|
08 Jul 2025
|
08 Jul 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Dec 2023
|
08 Dec 2023
Compulsory strike-off action has been suspended
|
|
|
21 Nov 2023
|
21 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
16 Oct 2022
|
16 Oct 2022
Confirmation statement made on 2 September 2022 with no updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 2 September 2021 with no updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 2 September 2020 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 2 September 2019 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Satisfaction of charge 1 in full
|
|
|
20 Nov 2018
|
20 Nov 2018
Director's details changed for Mr Shivan Murji Halai on 11 November 2018
|
|
|
20 Nov 2018
|
20 Nov 2018
Change of details for Mr Shivan Murji Halai as a person with significant control on 11 November 2018
|
|
|
20 Nov 2018
|
20 Nov 2018
Director's details changed for Mrs Laxmi Murji Halai on 11 November 2018
|
|
|
20 Nov 2018
|
20 Nov 2018
Change of details for Mr Shivan Murji Halai as a person with significant control on 1 November 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 2 September 2018 with no updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Confirmation statement made on 2 September 2017 with no updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 2 September 2016 with updates
|
|
|
26 Nov 2015
|
26 Nov 2015
Registered office address changed from Unit 10F Britannia Estates Leagrave Road Luton Beds LU3 1RJ to 337 Athlon Road Athlon Road Alperton Wembley Middlesex HA0 1EF on 26 November 2015
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
|