|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 9 February 2026 with no updates
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 9 February 2025 with no updates
|
|
|
20 Feb 2024
|
20 Feb 2024
Confirmation statement made on 9 February 2024 with no updates
|
|
|
23 Jan 2024
|
23 Jan 2024
Director's details changed for Mr Mayank Baluja on 22 January 2024
|
|
|
23 Jan 2024
|
23 Jan 2024
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 33 Abbots Close Shenfield Brentwood CM15 8LT on 23 January 2024
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 9 February 2023 with no updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 9 February 2022 with no updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 9 February 2021 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Registered office address changed from 3 the Drive Great Warley Brentwood CM13 3FR England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 22 February 2021
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 9 February 2020 with no updates
|
|
|
25 May 2019
|
25 May 2019
Compulsory strike-off action has been discontinued
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 9 February 2019 with no updates
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for compulsory strike-off
|
|
|
16 Aug 2018
|
16 Aug 2018
Registered office address changed from 80-90 Paul Street London EC2A 4NE England to 3 the Drive Great Warley Brentwood CM13 3FR on 16 August 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Director's details changed for Mrs Ruchika Agarwal on 21 June 2018
|
|
|
22 Jun 2018
|
22 Jun 2018
Director's details changed for Mr Mayank Baluja on 21 June 2018
|
|
|
22 Jun 2018
|
22 Jun 2018
Director's details changed for Mrs Ruchika Agarwal on 21 June 2018
|