|
|
11 Jul 2025
|
11 Jul 2025
Confirmation statement made on 7 July 2025 with no updates
|
|
|
18 Oct 2024
|
18 Oct 2024
Director's details changed for Mrs Parwinder Kaur on 1 October 2024
|
|
|
18 Oct 2024
|
18 Oct 2024
Director's details changed for Mr Jagdish Singh Bhinder on 1 October 2024
|
|
|
18 Oct 2024
|
18 Oct 2024
Change of details for Mr Jagdish Singh Bhinder as a person with significant control on 1 October 2024
|
|
|
30 Aug 2024
|
30 Aug 2024
Certificate of change of name
|
|
|
14 Aug 2024
|
14 Aug 2024
Registration of charge 081295570001, created on 1 August 2024
|
|
|
22 Jul 2024
|
22 Jul 2024
Confirmation statement made on 7 July 2024 with no updates
|
|
|
11 Nov 2023
|
11 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 7 July 2023 with no updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Registered office address changed from 132 Landor Road Whitnash Leamington Spa CV31 2JZ England to 149 Spon Lane West Bromwich B70 6AS on 25 October 2023
|
|
|
10 Oct 2023
|
10 Oct 2023
Compulsory strike-off action has been suspended
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
10 Aug 2022
|
10 Aug 2022
Confirmation statement made on 7 July 2022 with no updates
|
|
|
12 Sep 2021
|
12 Sep 2021
Confirmation statement made on 7 July 2021 with no updates
|
|
|
09 Jul 2021
|
09 Jul 2021
Registered office address changed from 149 Peckham High Street London SE15 5SL to 132 Landor Road Whitnash Leamington Spa CV31 2JZ on 9 July 2021
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 7 July 2020 with updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Statement of capital following an allotment of shares on 6 July 2020
|
|
|
06 Jul 2020
|
06 Jul 2020
Appointment of Mrs Parwinder Kaur as a director on 6 July 2020
|