|
|
09 Apr 2024
|
09 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jan 2024
|
23 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
12 Jan 2024
|
12 Jan 2024
Application to strike the company off the register
|
|
|
22 Aug 2023
|
22 Aug 2023
Confirmation statement made on 15 July 2023 with no updates
|
|
|
05 Nov 2022
|
05 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 15 July 2022 with no updates
|
|
|
04 Oct 2022
|
04 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
20 Aug 2021
|
20 Aug 2021
Confirmation statement made on 15 July 2021 with updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Director's details changed for Mr Sanjeev Kumar on 13 February 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Change of details for Mr Sanjeev Kumar as a person with significant control on 13 February 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Registered office address changed from 60 Langdale Road Northampton NN2 7QH England to 16 Randall Road Northampton NN2 7DG on 31 March 2021
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 15 July 2020 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 15 July 2019 with no updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Registered office address changed from 20-30a Tcbc Business Centre Abington Street Northampton NN1 2AJ England to 60 Langdale Road Northampton NN2 7QH on 28 September 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 15 July 2018 with no updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 15 July 2017 with no updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Change of details for Mr Sanjeev Kumar as a person with significant control on 16 July 2016
|
|
|
18 Jul 2016
|
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
|