|
|
31 May 2025
|
31 May 2025
Compulsory strike-off action has been discontinued
|
|
|
27 May 2025
|
27 May 2025
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2025
|
23 Mar 2025
Registered office address changed from 10 10 Argyll Street Coventry West Midlands CV2 4FL England to 10 Argyll Street Coventry CV2 4FL on 23 March 2025
|
|
|
23 Mar 2025
|
23 Mar 2025
Confirmation statement made on 23 March 2025 with no updates
|
|
|
23 Mar 2025
|
23 Mar 2025
Registered office address changed from Suite 2a Blackthorn House St. Pauls Square Birmingham B3 1RL United Kingdom to 10 10 Argyll Street Coventry West Midlands CV2 4FL on 23 March 2025
|
|
|
12 Apr 2024
|
12 Apr 2024
Confirmation statement made on 29 March 2024 with no updates
|
|
|
30 Mar 2023
|
30 Mar 2023
Confirmation statement made on 29 March 2023 with updates
|
|
|
09 Aug 2022
|
09 Aug 2022
Termination of appointment of Ben Daryoosh Siassipour as a director on 9 August 2022
|
|
|
09 Aug 2022
|
09 Aug 2022
Cessation of Ben Daryoosh Siassipour as a person with significant control on 9 August 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 29 March 2022 with updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Appointment of Mr Ben Daryoosh Siassipour as a director on 23 March 2022
|
|
|
23 Mar 2022
|
23 Mar 2022
Notification of Ben Daryoosh Siassipour as a person with significant control on 23 March 2022
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 20 July 2021 with no updates
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 20 July 2020 with updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 13 June 2020 with updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Termination of appointment of Richard Daniel Albert Bohan as a director on 30 June 2020
|
|
|
17 Jun 2019
|
17 Jun 2019
Appointment of Mr Richard Daniel Bohan as a director on 14 June 2019
|
|
|
14 Jun 2019
|
14 Jun 2019
Incorporation
|