|
|
05 Feb 2026
|
05 Feb 2026
Termination of appointment of Sunil Singh Sanger as a director on 1 February 2026
|
|
|
16 Aug 2025
|
16 Aug 2025
Confirmation statement made on 20 July 2025 with no updates
|
|
|
03 Aug 2024
|
03 Aug 2024
Confirmation statement made on 20 July 2024 with no updates
|
|
|
22 Jul 2023
|
22 Jul 2023
Confirmation statement made on 20 July 2023 with no updates
|
|
|
20 Jul 2022
|
20 Jul 2022
Confirmation statement made on 20 July 2022 with no updates
|
|
|
06 Sep 2021
|
06 Sep 2021
Confirmation statement made on 31 July 2021 with no updates
|
|
|
19 Sep 2020
|
19 Sep 2020
Confirmation statement made on 31 July 2020 with no updates
|
|
|
06 Jun 2020
|
06 Jun 2020
Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3th to 4 Nutter Lane London E11 2HY on 6 June 2020
|
|
|
27 Aug 2019
|
27 Aug 2019
Confirmation statement made on 31 July 2019 with no updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Registration of charge 089800740005, created on 22 October 2018
|
|
|
22 Oct 2018
|
22 Oct 2018
Registration of charge 089800740004, created on 17 October 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 31 July 2018 with no updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 31 July 2017 with no updates
|
|
|
24 May 2017
|
24 May 2017
Compulsory strike-off action has been discontinued
|
|
|
09 May 2017
|
09 May 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Aug 2016
|
20 Aug 2016
Confirmation statement made on 31 July 2016 with updates
|