|
|
13 Aug 2024
|
13 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for voluntary strike-off
|
|
|
16 May 2024
|
16 May 2024
Application to strike the company off the register
|
|
|
21 Mar 2024
|
21 Mar 2024
Director's details changed for Mr Jordan Lawson on 21 March 2024
|
|
|
21 Mar 2024
|
21 Mar 2024
Change of details for Mr Jordan Lawson as a person with significant control on 21 March 2024
|
|
|
21 Mar 2024
|
21 Mar 2024
Registered office address changed from PO Box 1919 Barrow and Thomas Property Limited Barrow and Thomas Property Limited PO Box 1919 Southampton Hampshire SO18 9QB England to Newacott House Bridgerule Holsworthy EX22 7EA on 21 March 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Change of details for Mr Jordan Lakhpuri as a person with significant control on 20 March 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Director's details changed for Mr Jordan Tsar Lakhpuri on 20 March 2024
|
|
|
01 Oct 2023
|
01 Oct 2023
Previous accounting period extended from 31 March 2023 to 30 September 2023
|
|
|
20 Jul 2023
|
20 Jul 2023
Confirmation statement made on 10 July 2023 with no updates
|
|
|
10 Jul 2022
|
10 Jul 2022
Confirmation statement made on 10 July 2022 with no updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 11 July 2021 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Registered office address changed from Newacott House Bridgerule Holsworthy EX22 7EA England to PO Box 1919 Barrow and Thomas Property Limited Barrow and Thomas Property Limited PO Box 1919 Southampton Hampshire SO18 9QB on 24 March 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Termination of appointment of Harjap Singh as a director on 1 July 2020
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 11 July 2020 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Current accounting period shortened from 31 July 2020 to 31 March 2020
|
|
|
12 Jul 2019
|
12 Jul 2019
Incorporation
|