|
|
23 Mar 2026
|
23 Mar 2026
Director's details changed for Mrs Sandeep Shemar on 6 April 2020
|
|
|
06 Mar 2026
|
06 Mar 2026
Change of details for Mrs Sandeep Sonia Shehmar as a person with significant control on 1 May 2020
|
|
|
02 May 2025
|
02 May 2025
Notification of Roshan Dass as a person with significant control on 7 February 2018
|
|
|
02 Apr 2025
|
02 Apr 2025
Confirmation statement made on 6 February 2025 with no updates
|
|
|
09 Jul 2024
|
09 Jul 2024
Notification of Sandeep Sonia Shehmar as a person with significant control on 7 February 2018
|
|
|
01 May 2024
|
01 May 2024
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2024
|
30 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 6 February 2024 with no updates
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 6 February 2023 with no updates
|
|
|
05 May 2022
|
05 May 2022
Compulsory strike-off action has been discontinued
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 6 February 2022 with no updates
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2021
|
28 Feb 2021
Confirmation statement made on 6 February 2021 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Satisfaction of charge 111926020001 in full
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 6 February 2020 with no updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Registration of charge 111926020001, created on 22 August 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Current accounting period extended from 28 February 2020 to 31 March 2020
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 6 February 2019 with no updates
|