|
|
21 Jul 2025
|
21 Jul 2025
Confirmation statement made on 8 July 2025 with no updates
|
|
|
16 Aug 2024
|
16 Aug 2024
Change of details for Mrs Surekha Chouhan as a person with significant control on 16 August 2024
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 8 July 2024 with no updates
|
|
|
28 Jul 2023
|
28 Jul 2023
Confirmation statement made on 8 July 2023 with no updates
|
|
|
10 Dec 2022
|
10 Dec 2022
Compulsory strike-off action has been discontinued
|
|
|
09 Dec 2022
|
09 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 8 July 2022 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 8 July 2021 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Previous accounting period extended from 30 September 2020 to 31 December 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Notification of Surekha Chouhan as a person with significant control on 11 November 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Registered office address changed from 1a Needlers End Lane Balsall Common Coventry CV7 7AF to 8 Ratcliffe Road Leicester LE2 3TB on 24 November 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Termination of appointment of John Lawrence Daly as a director on 11 November 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Cessation of John Lawrence Daly as a person with significant control on 11 November 2020
|
|
|
24 Jul 2020
|
24 Jul 2020
Appointment of Mrs Surekha Chouhan as a director on 24 July 2020
|
|
|
24 Jul 2020
|
24 Jul 2020
Confirmation statement made on 8 July 2020 with updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Confirmation statement made on 8 July 2019 with updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Satisfaction of charge 082300290002 in full
|
|
|
02 Sep 2019
|
02 Sep 2019
Satisfaction of charge 082300290001 in full
|