|
|
04 Nov 2025
|
04 Nov 2025
Compulsory strike-off action has been discontinued
|
|
|
03 Nov 2025
|
03 Nov 2025
Confirmation statement made on 21 July 2025 with no updates
|
|
|
07 Oct 2025
|
07 Oct 2025
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2025
|
30 Mar 2025
Previous accounting period extended from 30 June 2024 to 31 July 2024
|
|
|
25 Sep 2024
|
25 Sep 2024
Confirmation statement made on 21 July 2024 with no updates
|
|
|
12 Aug 2024
|
12 Aug 2024
Registered office address changed from Unit 24 Highcroft Industrial Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to 124-128 City Road London EC1V 2NX on 12 August 2024
|
|
|
22 Nov 2023
|
22 Nov 2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 21 July 2023 with no updates
|
|
|
27 Sep 2023
|
27 Sep 2023
Administrative restoration application
|
|
|
22 Aug 2023
|
22 Aug 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
21 Jul 2022
|
21 Jul 2022
Confirmation statement made on 21 July 2022 with updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Termination of appointment of Jasjot Kaur Sall as a director on 21 July 2022
|
|
|
21 Jul 2022
|
21 Jul 2022
Change of details for Mr Mangesh Gupta as a person with significant control on 21 July 2022
|
|
|
21 Jul 2022
|
21 Jul 2022
Cessation of Jasjot Kaur Sall as a person with significant control on 21 July 2022
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 18 June 2022 with updates
|
|
|
18 Jun 2021
|
18 Jun 2021
Confirmation statement made on 18 June 2021 with no updates
|
|
|
11 Jan 2021
|
11 Jan 2021
Registration of charge 126828510001, created on 8 January 2021
|
|
|
19 Jun 2020
|
19 Jun 2020
Incorporation
|