|
|
14 Nov 2025
|
14 Nov 2025
Confirmation statement made on 14 November 2025 with no updates
|
|
|
16 Dec 2024
|
16 Dec 2024
Satisfaction of charge 105101820002 in full
|
|
|
16 Dec 2024
|
16 Dec 2024
Satisfaction of charge 105101820003 in full
|
|
|
16 Dec 2024
|
16 Dec 2024
Registration of charge 105101820004, created on 9 December 2024
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 9 December 2024 with no updates
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 16 January 2024 with no updates
|
|
|
20 Jan 2023
|
20 Jan 2023
Confirmation statement made on 16 January 2023 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
04 Jun 2021
|
04 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 16 January 2021 with updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Change of details for Mr Jagdeep Singh Dosanjh as a person with significant control on 1 April 2019
|
|
|
02 Jun 2021
|
02 Jun 2021
Notification of Davina Manveer Dosanjh as a person with significant control on 1 April 2019
|
|
|
02 Jun 2021
|
02 Jun 2021
Director's details changed for Mr Jagdeep Singh Dosanjh on 2 August 2020
|
|
|
02 Jun 2021
|
02 Jun 2021
Appointment of Mrs Davina Manveer Dosanjh as a director on 1 March 2019
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Aug 2020
|
02 Aug 2020
Registered office address changed from 8 Plover Court Mickleover Derby DE3 0UN England to 14 Mallard Walk Mickleover Derby DE3 0TF on 2 August 2020
|
|
|
01 Feb 2020
|
01 Feb 2020
Current accounting period extended from 31 December 2019 to 31 March 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 16 January 2020 with no updates
|