|
|
30 Dec 2025
|
30 Dec 2025
Liquidators' statement of receipts and payments to 31 October 2025
|
|
|
25 Mar 2025
|
25 Mar 2025
Registered office address changed from 5/7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 25 March 2025
|
|
|
31 Dec 2024
|
31 Dec 2024
Liquidators' statement of receipts and payments to 31 October 2024
|
|
|
15 Nov 2023
|
15 Nov 2023
Statement of affairs
|
|
|
10 Nov 2023
|
10 Nov 2023
Registered office address changed from 1 Doughty Street London WC1N 2PH England to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 10 November 2023
|
|
|
10 Nov 2023
|
10 Nov 2023
Appointment of a voluntary liquidator
|
|
|
10 Nov 2023
|
10 Nov 2023
Resolutions
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 1 December 2022 with no updates
|
|
|
17 Dec 2021
|
17 Dec 2021
Confirmation statement made on 1 December 2021 with no updates
|
|
|
17 Dec 2021
|
17 Dec 2021
Termination of appointment of Nitin Kaul as a director on 1 March 2021
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 1 December 2020 with updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Cessation of Nitin Kaul as a person with significant control on 28 February 2020
|
|
|
15 May 2020
|
15 May 2020
Change of details for Mr Mandeep Ahluwalia as a person with significant control on 1 May 2020
|
|
|
15 May 2020
|
15 May 2020
Director's details changed for Mr Mandeep Ahluwalia on 1 May 2020
|
|
|
09 Apr 2020
|
09 Apr 2020
Confirmation statement made on 23 March 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 23 March 2019 with no updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 23 March 2018 with no updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Amended total exemption full accounts made up to 28 February 2017
|
|
|
23 Mar 2017
|
23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
|