|
|
09 Feb 2024
|
09 Feb 2024
Compulsory strike-off action has been suspended
|
|
|
02 Jan 2024
|
02 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
05 Apr 2023
|
05 Apr 2023
Compulsory strike-off action has been discontinued
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 9 January 2023 with no updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Compulsory strike-off action has been discontinued
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 9 January 2022 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2021
|
29 Mar 2021
Confirmation statement made on 9 January 2021 with no updates
|
|
|
15 Dec 2020
|
15 Dec 2020
Change of details for Mr Tarsem Singh Dhillon as a person with significant control on 1 October 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Director's details changed for Mr Tarsem Singh Dhillon on 1 October 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Registered office address changed from 97 Mayesbrook Road Ilford Essex IG3 9PJ England to 43 Elias Mattu Avenue Wolverhampton West Midland WV3 0BZ on 15 December 2020
|
|
|
29 Feb 2020
|
29 Feb 2020
Confirmation statement made on 9 January 2020 with no updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 9 January 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 9 January 2018 with no updates
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 9 January 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 9 January 2016 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Registered office address changed from 114a Aldborough Road South Ilford IG3 8EZ England to 97 Mayesbrook Road Ilford Essex IG3 9PJ on 20 April 2015
|