|
|
06 Jan 2026
|
06 Jan 2026
Confirmation statement made on 7 November 2025 with no updates
|
|
|
06 Jan 2026
|
06 Jan 2026
Termination of appointment of Sureshchandra Manishanker Raval as a director on 1 October 2025
|
|
|
06 Jan 2026
|
06 Jan 2026
Termination of appointment of Pragati Sureshchandra Raval as a director on 1 October 2025
|
|
|
06 Jan 2026
|
06 Jan 2026
Termination of appointment of Padma Sureshchandra Raval as a director on 1 October 2025
|
|
|
13 Dec 2024
|
13 Dec 2024
Confirmation statement made on 7 November 2024 with no updates
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 7 November 2023 with no updates
|
|
|
01 Dec 2023
|
01 Dec 2023
Registered office address changed from 14 Guildford Walk Sheffield S2 2PU England to 58 Westwick Road Greenhill Sheffield S8 7BU on 1 December 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Registered office address changed from C/O Ms Gemma Perkins, Administrator 5 Middlecliff Close Waterthorpe Sheffield S20 7HX England to 14 Guildford Walk Sheffield S2 2PU on 6 January 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 7 November 2022 with no updates
|
|
|
17 Dec 2021
|
17 Dec 2021
Confirmation statement made on 7 November 2021 with no updates
|
|
|
21 Feb 2021
|
21 Feb 2021
Confirmation statement made on 7 November 2020 with no updates
|
|
|
10 Nov 2020
|
10 Nov 2020
Withdrawal of a person with significant control statement on 10 November 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Notification of Kumar Raval as a person with significant control on 1 January 2020
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 7 November 2019 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 7 November 2018 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
First Gazette notice for compulsory strike-off
|