|
|
11 Nov 2025
|
11 Nov 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Aug 2023
|
15 Aug 2023
Compulsory strike-off action has been suspended
|
|
|
04 Jul 2023
|
04 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
02 Aug 2022
|
02 Aug 2022
Confirmation statement made on 19 July 2022 with updates
|
|
|
01 Aug 2021
|
01 Aug 2021
Confirmation statement made on 19 July 2021 with no updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Registered office address changed from 399 Katherine Road London E7 8LT England to 48 Pembroke Road Ilford IG3 8PH on 5 March 2021
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 19 July 2020 with no updates
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 19 July 2019 with no updates
|
|
|
23 Oct 2020
|
23 Oct 2020
Administrative restoration application
|
|
|
24 Dec 2019
|
24 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Oct 2019
|
08 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 19 July 2018 with updates
|
|
|
06 Oct 2017
|
06 Oct 2017
Registered office address changed from 48 Berkeley Road Manorpark E12 6RW United Kingdom to 399 Katherine Road London E7 8LT on 6 October 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Registered office address changed from 48 Berkeley Road Manorpark E12 6RW United Kingdom to 48 Berkeley Road Manorpark E12 6RW on 27 July 2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Registered office address changed from 399 Katherine Road London E7 8LT United Kingdom to 48 Berkeley Road Manorpark E12 6RW on 26 July 2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Change of details for Mr Ramesh Mahalingam as a person with significant control on 24 July 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Director's details changed for Mr Ramesh Mahalingam on 24 July 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Incorporation
|