|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 24 November 2025 with updates
|
|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 24 November 2024 with updates
|
|
|
04 Feb 2026
|
04 Feb 2026
Director's details changed for Mr Jasmohan Singh Hayre on 27 November 2025
|
|
|
04 Feb 2026
|
04 Feb 2026
Secretary's details changed for Jasmohan Hayre on 27 November 2025
|
|
|
04 Feb 2026
|
04 Feb 2026
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 9B Churchill Building C/O Homewise Estates Queen Street Wellington Telford Shropshire TF1 1SN on 4 February 2026
|
|
|
04 Feb 2026
|
04 Feb 2026
Administrative restoration application
|
|
|
04 Feb 2026
|
04 Feb 2026
Certificate of change of name
|
|
|
16 Sep 2025
|
16 Sep 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Mar 2025
|
05 Mar 2025
Compulsory strike-off action has been suspended
|
|
|
11 Feb 2025
|
11 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
20 Dec 2023
|
20 Dec 2023
Confirmation statement made on 24 November 2023 with updates
|
|
|
04 Dec 2023
|
04 Dec 2023
Secretary's details changed for Jasmohan Hayre on 27 November 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Director's details changed for Mr Jasmohan Singh Hayre on 27 November 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Registered office address changed from , 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, B15 3BE, England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 24 November 2022 with updates
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 24 November 2021 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Confirmation statement made on 30 November 2020 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 30 November 2019 with no updates
|