|
|
30 Jun 2025
|
30 Jun 2025
Confirmation statement made on 5 June 2025 with no updates
|
|
|
04 Jul 2024
|
04 Jul 2024
Confirmation statement made on 5 June 2024 with no updates
|
|
|
13 Jul 2023
|
13 Jul 2023
Change of details for Mrs Madhuri Ghosh as a person with significant control on 30 June 2023
|
|
|
12 Jul 2023
|
12 Jul 2023
Change of details for Mr Ujjal Kanti Ghosh as a person with significant control on 30 June 2023
|
|
|
12 Jul 2023
|
12 Jul 2023
Change of details for Mrs Madhuri Ghosh as a person with significant control on 30 June 2023
|
|
|
12 Jul 2023
|
12 Jul 2023
Notification of Ranit Ghosh as a person with significant control on 30 June 2023
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 5 June 2023 with updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Appointment of Mr Ranit Ghosh as a director on 1 November 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 5 June 2022 with no updates
|
|
|
28 Aug 2021
|
28 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
27 Aug 2021
|
27 Aug 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Aug 2020
|
02 Aug 2020
Notification of Ujjal Kanti Ghosh as a person with significant control on 31 July 2019
|
|
|
02 Aug 2020
|
02 Aug 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Registered office address changed from 124 Rookery Road Handsworth Birmingham B21 9NN England to 77 Holyhead Road Birmingham B21 0LG on 21 August 2019
|
|
|
15 Aug 2019
|
15 Aug 2019
Registration of charge 105194390003, created on 31 July 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Registration of charge 105194390002, created on 24 July 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Registration of charge 105194390001, created on 18 July 2019
|