|
|
12 Sep 2025
|
12 Sep 2025
Confirmation statement made on 29 August 2025 with no updates
|
|
|
11 Oct 2024
|
11 Oct 2024
Confirmation statement made on 29 August 2024 with no updates
|
|
|
29 Sep 2023
|
29 Sep 2023
Confirmation statement made on 29 August 2023 with no updates
|
|
|
14 Oct 2022
|
14 Oct 2022
Confirmation statement made on 29 August 2022 with no updates
|
|
|
16 Nov 2021
|
16 Nov 2021
Registered office address changed from 97 Templar Drive Thamesmead London SE28 8PF United Kingdom to 11 Disraeli Close London SE28 8AP on 16 November 2021
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 29 August 2021 with no updates
|
|
|
11 Feb 2021
|
11 Feb 2021
Compulsory strike-off action has been discontinued
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 29 August 2020 with no updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
19 Sep 2019
|
19 Sep 2019
Registered office address changed from Suite 6, Westward House Glebeland Road Camberley Surrey GU15 3DB to 97 Templar Drive Thamesmead London SE28 8PF on 19 September 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Director's details changed for Mr Biju Chemparathickal Joseph on 2 September 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 29 August 2019 with no updates
|
|
|
25 Sep 2018
|
25 Sep 2018
Confirmation statement made on 29 August 2018 with no updates
|
|
|
25 Sep 2018
|
25 Sep 2018
Cessation of Lima Mathew as a person with significant control on 25 September 2018
|
|
|
20 Sep 2017
|
20 Sep 2017
Confirmation statement made on 29 August 2017 with no updates
|