|
|
10 Sep 2025
|
10 Sep 2025
Confirmation statement made on 29 May 2025 with no updates
|
|
|
18 Jul 2024
|
18 Jul 2024
Confirmation statement made on 29 May 2024 with no updates
|
|
|
15 May 2024
|
15 May 2024
Voluntary strike-off action has been suspended
|
|
|
02 Apr 2024
|
02 Apr 2024
First Gazette notice for voluntary strike-off
|
|
|
23 Mar 2024
|
23 Mar 2024
Application to strike the company off the register
|
|
|
27 Jul 2023
|
27 Jul 2023
Confirmation statement made on 29 May 2023 with no updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Termination of appointment of Sumit Chadha as a director on 20 June 2023
|
|
|
19 May 2023
|
19 May 2023
Compulsory strike-off action has been discontinued
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2023
|
14 Mar 2023
Registered office address changed from International House 64 Nile Street London N1 7SR England to Pears Lodge Farm House Station Road Whissendine Oakham LE15 7HG on 14 March 2023
|
|
|
14 Sep 2022
|
14 Sep 2022
Compulsory strike-off action has been discontinued
|
|
|
13 Sep 2022
|
13 Sep 2022
Confirmation statement made on 29 May 2022 with no updates
|
|
|
10 Sep 2022
|
10 Sep 2022
Compulsory strike-off action has been suspended
|
|
|
16 Aug 2022
|
16 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 29 May 2021 with no updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Director's details changed for Mr Atif Jibrael Fazil on 19 February 2020
|
|
|
19 Feb 2021
|
19 Feb 2021
Registered office address changed from Unit 6 Enterprise House Rippers Court Sible Hedingham Halstead CO9 3PY England to International House 64 Nile Street London N1 7SR on 19 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Registered office address changed from Unit 6 Ener[Rise House Rippers Court Sible Hedingham Halstead CO9 3PY England to Unit 6 Enterprise House Rippers Court Sible Hedingham Halstead CO9 3PY on 19 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Registered office address changed from Import Building Ground Floor 2 Clove Crescent London E14 2BE United Kingdom to Unit 6 Ener[Rise House Rippers Court Sible Hedingham Halstead CO9 3PY on 19 February 2021
|