|
|
03 Mar 2026
|
03 Mar 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Dec 2025
|
16 Dec 2025
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2025
|
09 Dec 2025
Application to strike the company off the register
|
|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 3 May 2025 with updates
|
|
|
01 Apr 2025
|
01 Apr 2025
Appointment of Mrs Shivani Ladwa as a director on 31 March 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Termination of appointment of Anup Pankhania as a director on 31 March 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Director's details changed for Mr Anup Pankhania on 28 September 2024
|
|
|
31 Jan 2025
|
31 Jan 2025
Director's details changed for Mr Anup Pankhania on 31 January 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Change of details for Parkview Homes Limited as a person with significant control on 31 January 2025
|
|
|
14 May 2024
|
14 May 2024
Confirmation statement made on 3 May 2024 with no updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Confirmation statement made on 3 May 2023 with no updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR on 14 June 2023
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 3 May 2022 with updates
|
|
|
20 Feb 2022
|
20 Feb 2022
Director's details changed for Mr Anup Pankhania on 20 February 2022
|
|
|
01 Sep 2021
|
01 Sep 2021
Satisfaction of charge 113461490001 in full
|
|
|
01 Sep 2021
|
01 Sep 2021
Satisfaction of charge 113461490002 in full
|
|
|
01 Sep 2021
|
01 Sep 2021
Satisfaction of charge 113461490004 in full
|
|
|
01 Sep 2021
|
01 Sep 2021
Satisfaction of charge 113461490003 in full
|
|
|
01 Sep 2021
|
01 Sep 2021
Satisfaction of charge 113461490005 in full
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 3 May 2021 with no updates
|