|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 18 April 2025 with no updates
|
|
|
01 Aug 2024
|
01 Aug 2024
Change of details for Miss Reshma Tejani as a person with significant control on 31 July 2024
|
|
|
01 Aug 2024
|
01 Aug 2024
Change of details for Mr Amirali Nazirali Tejani as a person with significant control on 31 July 2024
|
|
|
31 Jul 2024
|
31 Jul 2024
Change of details for Miss Nazalene Nazirali Tejani as a person with significant control on 29 July 2024
|
|
|
04 May 2024
|
04 May 2024
Compulsory strike-off action has been discontinued
|
|
|
02 May 2024
|
02 May 2024
Confirmation statement made on 18 April 2024 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 18 April 2023 with no updates
|
|
|
18 May 2023
|
18 May 2023
Registered office address changed from Snk Investments Llp Unit 3 Nursery Court Kibworth Business Park Kibworth Leics LE8 0EX England to Snk Investments Llp Unit 3 Nursery Court Kibworth Business Park Kibworth Leics LE8 0EX on 18 May 2023
|
|
|
20 Apr 2022
|
20 Apr 2022
Confirmation statement made on 18 April 2022 with no updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 18 April 2021 with no updates
|
|
|
21 May 2020
|
21 May 2020
Director's details changed for Mrs Nazalene Damani on 23 July 2016
|
|
|
23 Apr 2020
|
23 Apr 2020
Confirmation statement made on 18 April 2020 with no updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Director's details changed for Miss Nazalene Nazirali Tejani on 23 July 2016
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 18 April 2019 with no updates
|
|
|
02 Aug 2019
|
02 Aug 2019
Administrative restoration application
|
|
|
18 Jun 2019
|
18 Jun 2019
Final Gazette dissolved via compulsory strike-off
|