|
|
11 Aug 2025
|
11 Aug 2025
Confirmation statement made on 28 July 2025 with no updates
|
|
|
27 Sep 2024
|
27 Sep 2024
Confirmation statement made on 28 July 2024 with no updates
|
|
|
21 May 2024
|
21 May 2024
Compulsory strike-off action has been discontinued
|
|
|
02 Apr 2024
|
02 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
20 Aug 2023
|
20 Aug 2023
Confirmation statement made on 28 July 2023 with no updates
|
|
|
10 Aug 2022
|
10 Aug 2022
Confirmation statement made on 28 July 2022 with no updates
|
|
|
07 Jul 2022
|
07 Jul 2022
Registration of charge 084986970004, created on 5 July 2022
|
|
|
09 May 2022
|
09 May 2022
Registration of charge 084986970003, created on 3 May 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Satisfaction of charge 084986970001 in full
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 28 July 2021 with no updates
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 28 July 2020 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Registered office address changed from 53 Azalea Close Ilford Essex IG1 2BF England to 4 Waterloo Road Barkingside Ilford IG6 2EG on 26 February 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Satisfaction of charge 084986970001 in part
|
|
|
12 Dec 2019
|
12 Dec 2019
Registration of charge 084986970002, created on 11 December 2019
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 28 July 2019 with no updates
|
|
|
08 May 2019
|
08 May 2019
Registration of charge 084986970001, created on 3 May 2019
|
|
|
17 Dec 2018
|
17 Dec 2018
Director's details changed for Mr Avinash Kumar Tewari on 1 December 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Change of details for Mr Avinash Kumar Tewari as a person with significant control on 1 December 2018
|