|
|
24 Mar 2026
|
24 Mar 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jan 2026
|
06 Jan 2026
First Gazette notice for voluntary strike-off
|
|
|
29 Dec 2025
|
29 Dec 2025
Application to strike the company off the register
|
|
|
20 Dec 2024
|
20 Dec 2024
Confirmation statement made on 17 December 2024 with no updates
|
|
|
22 Dec 2023
|
22 Dec 2023
Confirmation statement made on 17 December 2023 with no updates
|
|
|
04 Jul 2023
|
04 Jul 2023
Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL United Kingdom to First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ on 4 July 2023
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 17 December 2022 with no updates
|
|
|
04 Jan 2022
|
04 Jan 2022
Registered office address changed from 35 35 Beaufort Court Admirals Way London E14 9XL England to 35 Beaufort Court Admirals Way London E14 9XL on 4 January 2022
|
|
|
17 Dec 2021
|
17 Dec 2021
Confirmation statement made on 17 December 2021 with no updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Confirmation statement made on 17 December 2020 with no updates
|
|
|
21 May 2020
|
21 May 2020
Director's details changed for Mrs Preeti Tare on 21 May 2020
|
|
|
21 May 2020
|
21 May 2020
Director's details changed for Mr Makarand Tare on 21 May 2020
|
|
|
21 May 2020
|
21 May 2020
Change of details for Mr Makarand Tare as a person with significant control on 21 May 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 17 December 2019 with updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 25 October 2019 with no updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Registered office address changed from 86a Patching Hall Lane Chelmsford CM1 4DB to 35 35 Beaufort Court Admirals Way London E14 9XL on 30 October 2019
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 25 October 2018 with no updates
|