|
|
06 Feb 2024
|
06 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Nov 2023
|
21 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
10 Nov 2023
|
10 Nov 2023
Application to strike the company off the register
|
|
|
11 May 2023
|
11 May 2023
Termination of appointment of Vinay Sikand as a director on 14 March 2022
|
|
|
11 May 2023
|
11 May 2023
Cessation of Vinay Sikand as a person with significant control on 14 March 2022
|
|
|
07 Feb 2023
|
07 Feb 2023
Compulsory strike-off action has been discontinued
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 7 November 2022 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 7 November 2021 with no updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Current accounting period extended from 30 November 2020 to 31 March 2021
|
|
|
29 Dec 2020
|
29 Dec 2020
Confirmation statement made on 7 November 2020 with no updates
|
|
|
09 Jan 2020
|
09 Jan 2020
Confirmation statement made on 7 November 2019 with no updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Sep 2019
|
13 Sep 2019
Change of details for Mr Vinay Sikand as a person with significant control on 15 January 2019
|
|
|
13 Sep 2019
|
13 Sep 2019
Change of details for Mrs Meena Kumari Sikand as a person with significant control on 15 January 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Registered office address changed from 59 Langley Road Slough Berkshire SL3 7AH United Kingdom to Park Stile Qh Head Office, Floor 1 Love Hill Lane, Iver Slough Bucks SL3 6DE on 27 February 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
29 Jan 2019
|
29 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 7 November 2018 with no updates
|