|
|
07 Apr 2026
|
07 Apr 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jan 2026
|
20 Jan 2026
First Gazette notice for voluntary strike-off
|
|
|
12 Jan 2026
|
12 Jan 2026
Application to strike the company off the register
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 10 February 2025 with no updates
|
|
|
13 Feb 2024
|
13 Feb 2024
Confirmation statement made on 10 February 2024 with no updates
|
|
|
10 Feb 2023
|
10 Feb 2023
Confirmation statement made on 10 February 2023 with no updates
|
|
|
22 Sep 2022
|
22 Sep 2022
Current accounting period extended from 28 February 2023 to 31 March 2023
|
|
|
06 Jul 2022
|
06 Jul 2022
Appointment of Mr Sunil Premchand Hemraj Shah as a director on 4 July 2022
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 14 February 2022 with no updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Director's details changed for Mr Charles Terence Williams on 2 November 2021
|
|
|
20 Oct 2021
|
20 Oct 2021
Director's details changed for Mr Charles Terence Williams on 4 December 2020
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 14 February 2021 with no updates
|
|
|
24 Nov 2020
|
24 Nov 2020
Registered office address changed from 97 st. Asaph Road London SE4 2DZ United Kingdom to Hembury Mount Avenue Hutton Brentwood CM13 2PB on 24 November 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 14 February 2020 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Registration of charge 118290410001, created on 12 April 2019
|
|
|
15 Feb 2019
|
15 Feb 2019
Incorporation
|