|
|
20 Mar 2026
|
20 Mar 2026
Termination of appointment of Naman Pathak as a director on 29 January 2026
|
|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 6 June 2025 with no updates
|
|
|
25 Apr 2025
|
25 Apr 2025
Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN England to 3 Floor Staple House Staple Gardens Winchester SO23 8SR on 25 April 2025
|
|
|
28 Aug 2024
|
28 Aug 2024
Compulsory strike-off action has been discontinued
|
|
|
27 Aug 2024
|
27 Aug 2024
First Gazette notice for compulsory strike-off
|
|
|
22 Aug 2024
|
22 Aug 2024
Confirmation statement made on 6 June 2024 with no updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 6 June 2023 with updates
|
|
|
05 Oct 2022
|
05 Oct 2022
Compulsory strike-off action has been discontinued
|
|
|
04 Oct 2022
|
04 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
28 Sep 2022
|
28 Sep 2022
Confirmation statement made on 6 June 2022 with no updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Cessation of Anil Kumar Sharma as a person with significant control on 30 June 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Cessation of Satbir Singh Ahluwalia as a person with significant control on 30 June 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Cessation of Naman Pathak as a person with significant control on 30 June 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Notification of Nssa (Holdings) Limited as a person with significant control on 30 June 2022
|
|
|
17 Dec 2021
|
17 Dec 2021
Satisfaction of charge 102188860005 in full
|
|
|
21 Sep 2021
|
21 Sep 2021
Registration of charge 102188860005, created on 17 September 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 6 June 2021 with no updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Registration of charge 102188860003, created on 27 August 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Registration of charge 102188860004, created on 27 August 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Registration of charge 102188860002, created on 27 August 2020
|