|
|
23 Aug 2025
|
23 Aug 2025
Compulsory strike-off action has been discontinued
|
|
|
22 Aug 2025
|
22 Aug 2025
Confirmation statement made on 29 April 2025 with no updates
|
|
|
26 Jul 2025
|
26 Jul 2025
Compulsory strike-off action has been suspended
|
|
|
15 Jul 2025
|
15 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 29 April 2024 with no updates
|
|
|
16 Apr 2024
|
16 Apr 2024
Amended total exemption full accounts made up to 31 March 2023
|
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 29 April 2023 with no updates
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 29 April 2022 with no updates
|
|
|
21 Jan 2022
|
21 Jan 2022
Director's details changed for Mr Hashit Mahendra Shah on 13 January 2022
|
|
|
21 Jan 2022
|
21 Jan 2022
Change of details for Mr Hashit Mahendra Shah as a person with significant control on 13 January 2022
|
|
|
17 Dec 2021
|
17 Dec 2021
Registered office address changed from 12 King Henry Mews Harrow HA2 0JF England to 2 Roxborough Park Harrow HA1 3BE on 17 December 2021
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 29 April 2021 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 8 May 2020 with no updates
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 8 May 2019 with no updates
|
|
|
24 Jan 2019
|
24 Jan 2019
Registered office address changed from Apartment E203 Riverwalk 161 Millbank London SW1P 4FD England to 12 King Henry Mews Harrow HA2 0JF on 24 January 2019
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Registered office address changed from Tollgate Cottage London Road Harrow Middlesex HA1 3JJ to Apartment E203 Riverwalk 161 Millbank London London SW1P 4FD on 27 February 2018
|