|
|
17 Mar 2026
|
17 Mar 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Dec 2025
|
30 Dec 2025
First Gazette notice for voluntary strike-off
|
|
|
19 Dec 2025
|
19 Dec 2025
Application to strike the limited liability partnership off the register
|
|
|
30 May 2025
|
30 May 2025
Confirmation statement made on 29 May 2025 with no updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 29 May 2024 with no updates
|
|
|
17 Aug 2023
|
17 Aug 2023
Member's details changed for Shilpe Nanda Roy on 7 June 2023
|
|
|
16 Jul 2023
|
16 Jul 2023
Confirmation statement made on 29 May 2023 with no updates
|
|
|
29 Mar 2023
|
29 Mar 2023
Change of details for Mrs Sunila Nanda as a person with significant control on 9 February 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Change of details for Mr Rahul Nanda as a person with significant control on 9 February 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Member's details changed for Mr Rahul Nanda on 9 February 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Member's details changed for Mrs Sunila Nanda on 9 February 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Registered office address changed from The Vicarage St Marys Road St Marys Road Middlegreen South Bucks SL3 6BZ to 17 Heathside Road Northwood Middlesex HA6 2EG on 29 March 2023
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 29 May 2022 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Member's details changed
|
|
|
05 Apr 2022
|
05 Apr 2022
Member's details changed
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 29 May 2021 with no updates
|
|
|
12 Nov 2020
|
12 Nov 2020
Notification of Sunila Nanda as a person with significant control on 6 April 2016
|
|
|
12 Nov 2020
|
12 Nov 2020
Notification of Rahul Nanda as a person with significant control on 6 April 2016
|
|
|
12 Nov 2020
|
12 Nov 2020
Withdrawal of a person with significant control statement on 12 November 2020
|