|
|
10 Sep 2025
|
10 Sep 2025
Compulsory strike-off action has been discontinued
|
|
|
09 Sep 2025
|
09 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
06 Sep 2025
|
06 Sep 2025
Confirmation statement made on 18 June 2025 with no updates
|
|
|
07 Mar 2025
|
07 Mar 2025
Previous accounting period extended from 29 June 2024 to 31 August 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 18 June 2024 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Termination of appointment of Kuldip Singh Sanger as a director on 20 July 2023
|
|
|
24 Jun 2023
|
24 Jun 2023
Confirmation statement made on 18 June 2023 with no updates
|
|
|
08 Mar 2023
|
08 Mar 2023
Previous accounting period shortened from 30 June 2022 to 29 June 2022
|
|
|
28 Feb 2023
|
28 Feb 2023
Current accounting period extended from 30 June 2023 to 31 December 2023
|
|
|
22 Jul 2022
|
22 Jul 2022
Confirmation statement made on 18 June 2022 with no updates
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 18 June 2021 with no updates
|
|
|
20 Jun 2020
|
20 Jun 2020
Confirmation statement made on 18 June 2020 with no updates
|
|
|
20 Jun 2020
|
20 Jun 2020
Registered office address changed from 101 Wanstead Park Road Ilford Essex Essex IG1 3th to 4 Nutter Lane London E11 2HY on 20 June 2020
|
|
|
24 Jul 2019
|
24 Jul 2019
Registration of charge 085534980005, created on 17 July 2019
|
|
|
19 Jul 2019
|
19 Jul 2019
Satisfaction of charge 085534980003 in full
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 18 June 2019 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Appointment of Mr Kuldip Singh Sanger as a director on 1 April 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Notification of Kuldip Singh Sanger as a person with significant control on 1 April 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Registration of charge 085534980004, created on 12 April 2019
|