|
|
09 Feb 2026
|
09 Feb 2026
Confirmation statement made on 6 December 2025 with updates
|
|
|
02 Mar 2025
|
02 Mar 2025
Change of details for Mrs Gumintha Akila Samadi Garusinghe Dewage as a person with significant control on 1 March 2025
|
|
|
02 Mar 2025
|
02 Mar 2025
Director's details changed for Mrs Gumintha Akila Samadi Gurusinghe Dewage on 1 March 2025
|
|
|
18 Feb 2025
|
18 Feb 2025
Change of details for Mrs Gumintha Akila Samadi Garusinghe Dewage as a person with significant control on 18 February 2025
|
|
|
07 Feb 2025
|
07 Feb 2025
Confirmation statement made on 6 December 2024 with no updates
|
|
|
07 Dec 2024
|
07 Dec 2024
Compulsory strike-off action has been discontinued
|
|
|
05 Dec 2024
|
05 Dec 2024
Registered office address changed from PO Box 4385 09904888 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 5 December 2024
|
|
|
18 Nov 2024
|
18 Nov 2024
Withdrawal of the directors' residential address register information from the public register
|
|
|
18 Nov 2024
|
18 Nov 2024
Director's details changed for Mrs Gumintha Akila Samadi Gurusinghe Dewage on 17 November 2024
|
|
|
01 Nov 2024
|
01 Nov 2024
Change of details for Mrs Gumintha Akila Samadhi Garusinghe Dewage as a person with significant control on 16 October 2024
|
|
|
16 Oct 2024
|
16 Oct 2024
Compulsory strike-off action has been suspended
|
|
|
24 Sep 2024
|
24 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
05 Sep 2024
|
05 Sep 2024
Register(s) moved to registered inspection location 34 Owen Gardens Woodford Green IG8 8DJ
|
|
|
04 Sep 2024
|
04 Sep 2024
Elect to keep the directors' residential address register information on the public register
|
|
|
04 Sep 2024
|
04 Sep 2024
Withdrawal of the directors' residential address register information from the public register
|
|
|
04 Sep 2024
|
04 Sep 2024
Register(s) moved to registered inspection location 34 Owen Gardens Woodford Green IG8 8DJ
|
|
|
04 Sep 2024
|
04 Sep 2024
Register inspection address has been changed from 34 Owen Gardens Woodford Green IG8 8DJ England to 34 Owen Gardens Woodford Green IG8 8DJ
|
|
|
04 Sep 2024
|
04 Sep 2024
Withdrawal of the directors' register information from the public register
|
|
|
04 Sep 2024
|
04 Sep 2024
Register inspection address has been changed to 34 Owen Gardens Woodford Green IG8 8DJ
|
|
|
04 Sep 2024
|
04 Sep 2024
Elect to keep the directors' residential address register information on the public register
|
|
|
04 Sep 2024
|
04 Sep 2024
Elect to keep the directors' register information on the public register
|
|
|
30 Jul 2024
|
30 Jul 2024
Certificate of change of name
|
|
|
24 Jul 2024
|
24 Jul 2024
Compulsory strike-off action has been discontinued
|