|
|
06 Aug 2024
|
06 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jun 2024
|
25 Jun 2024
Confirmation statement made on 25 June 2024 with updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Voluntary strike-off action has been suspended
|
|
|
21 May 2024
|
21 May 2024
First Gazette notice for voluntary strike-off
|
|
|
10 May 2024
|
10 May 2024
Application to strike the company off the register
|
|
|
10 May 2024
|
10 May 2024
Registered office address changed from 9 Mead Close Tilehurst Reading RG31 4ET England to 33 Oxford Road Reading RG1 7QG on 10 May 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Confirmation statement made on 29 December 2023 with no updates
|
|
|
23 Dec 2023
|
23 Dec 2023
Compulsory strike-off action has been discontinued
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
02 Jan 2023
|
02 Jan 2023
Confirmation statement made on 29 December 2022 with no updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Director's details changed for Mr Amninder Singh Sandhu on 12 April 2022
|
|
|
25 Apr 2022
|
25 Apr 2022
Change of details for Mr Amninder Singh Sandhu as a person with significant control on 12 April 2022
|
|
|
25 Apr 2022
|
25 Apr 2022
Registered office address changed from 27 Carters Rise Reading RG31 7XS England to 9 Mead Close Tilehurst Reading RG31 4ET on 25 April 2022
|
|
|
29 Dec 2021
|
29 Dec 2021
Notification of Sanjiv Sharma as a person with significant control on 20 December 2021
|
|
|
29 Dec 2021
|
29 Dec 2021
Appointment of Mr Sanjiv Kumar Sharma as a director on 20 December 2021
|
|
|
29 Dec 2021
|
29 Dec 2021
Confirmation statement made on 29 December 2021 with updates
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 11 November 2021 with no updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Incorporation
|