|
|
20 Dec 2024
|
20 Dec 2024
Cessation of Hamleshkumarsingh Motah as a person with significant control on 1 August 2023
|
|
|
20 Dec 2024
|
20 Dec 2024
Termination of appointment of Hamleshkumarsingh Motah as a director on 29 January 2024
|
|
|
17 Sep 2024
|
17 Sep 2024
Compulsory strike-off action has been suspended
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
14 May 2023
|
14 May 2023
Confirmation statement made on 14 May 2023 with no updates
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 14 May 2022 with no updates
|
|
|
29 May 2021
|
29 May 2021
Confirmation statement made on 14 May 2021 with no updates
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 14 May 2020 with updates
|
|
|
05 Oct 2019
|
05 Oct 2019
Confirmation statement made on 5 October 2019 with no updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Change of details for Lord Hamleshkumarsingh Motah as a person with significant control on 3 October 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Director's details changed for Lord Hamlesh Kumar Singh Motah on 3 October 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Registered office address changed from 78 Queens Road Watford WD17 2LA England to Suite 152, 186 st. Albans Road Watford WD24 4AS on 3 October 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Resolutions
|
|
|
02 Aug 2019
|
02 Aug 2019
Registered office address changed from Office 6, Unit 6, Blueprint Commercial Imperial Way Watford WD24 4JP England to 78 Queens Road Watford WD17 2LA on 2 August 2019
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 5 October 2018 with no updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 5 October 2017 with no updates
|
|
|
30 Nov 2016
|
30 Nov 2016
Confirmation statement made on 5 October 2016 with updates
|
|
|
10 Nov 2015
|
10 Nov 2015
Director's details changed for Lord Hamleshkumarsingh Motah on 6 October 2015
|