|
|
12 Sep 2023
|
12 Sep 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Jun 2023
|
27 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
25 Aug 2022
|
25 Aug 2022
Registered office address changed from 56 Billy Buns Lane Wombourne Wolverhampton WV5 9BP England to 56 Billy Buns Lane Wombourne Wolverhampton WV5 9BP on 25 August 2022
|
|
|
25 Aug 2022
|
25 Aug 2022
Change of details for Mr Aneesh Appukuttan as a person with significant control on 1 May 2022
|
|
|
25 Aug 2022
|
25 Aug 2022
Registered office address changed from 92 Eldon Street Bolton BL2 2HU England to 56 Billy Buns Lane Wombourne Wolverhampton WV5 9BP on 25 August 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 4 April 2022 with updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Director's details changed for Mr Aneesh Appukuttan on 1 April 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Change of details for Mr Aneesh Appukuttan as a person with significant control on 1 April 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Registered office address changed from 14 Harper House Slade Lane Manchester M19 2AF England to 92 Eldon Street Bolton BL2 2HU on 1 April 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Appointment of Mr Aneesh Appukuttan as a director on 1 April 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Notification of Aneesh Appukuttan as a person with significant control on 1 April 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Termination of appointment of Ahmed Faisal Muslem as a director on 1 April 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Cessation of Ahmed Faisal Muslem as a person with significant control on 1 April 2022
|
|
|
24 Mar 2022
|
24 Mar 2022
Registered office address changed from 18 Glenview Road Tyldesley Manchester M29 8NH England to 14 Harper House Slade Lane Manchester M19 2AF on 24 March 2022
|
|
|
23 Mar 2022
|
23 Mar 2022
Certificate of change of name
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 22 March 2022 with updates
|
|
|
22 Mar 2022
|
22 Mar 2022
Appointment of Mr Ahmed Faisal Muslem as a director on 22 March 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Notification of Ahmed Faisal Muslem as a person with significant control on 22 March 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Termination of appointment of Joaquim Magro De Almeida as a director on 22 March 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Withdrawal of a person with significant control statement on 22 March 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Registered office address changed from 95 Wilton Road, Suite 718 London SW1V 1BZ England to 18 Glenview Road Tyldesley Manchester M29 8NH on 22 March 2022
|
|
|
18 Apr 2021
|
18 Apr 2021
Confirmation statement made on 29 March 2021 with no updates
|
|
|
27 Feb 2021
|
27 Feb 2021
Registered office address changed from 2B Svs House Oliver Grove London SE25 6EJ England to 95 Wilton Road, Suite 718 London SW1V 1BZ on 27 February 2021
|