|
|
01 Feb 2026
|
01 Feb 2026
Termination of appointment of Mitesh Soma as a director on 9 January 2023
|
|
|
11 May 2024
|
11 May 2024
Certificate of change of name
|
|
|
08 Dec 2023
|
08 Dec 2023
Compulsory strike-off action has been suspended
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
12 Jan 2023
|
12 Jan 2023
Registered office address changed from PO Box 4385 08789981: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 12 January 2023
|
|
|
29 Dec 2022
|
29 Dec 2022
Confirmation statement made on 24 November 2022 with no updates
|
|
|
23 Dec 2022
|
23 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
|
|
|
21 Sep 2022
|
21 Sep 2022
Registered office address changed to PO Box 4385, 08789981: Companies House Default Address, Cardiff, CF14 8LH on 21 September 2022
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 24 November 2021 with updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 26 November 2020 with no updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 26 November 2019 with no updates
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 26 November 2018 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Appointment of Mrs Krishna Soma as a director on 28 June 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ to 20-22 Wenlock Road London N1 7GU on 4 June 2018
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 26 November 2017 with no updates
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 26 November 2016 with updates
|