|
|
05 Feb 2025
|
05 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2025
|
04 Feb 2025
Confirmation statement made on 4 February 2025 with updates
|
|
|
31 Dec 2024
|
31 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2024
|
11 Mar 2024
Confirmation statement made on 11 March 2024 with updates
|
|
|
11 Mar 2024
|
11 Mar 2024
Notification of Abhayraj Singh Sangha as a person with significant control on 1 February 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Appointment of Mr Abhayraj Singh Sangha as a director on 1 February 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Cessation of Daljit Kaur Sangha as a person with significant control on 1 January 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Termination of appointment of Daljit Kaur Sangha as a director on 31 January 2024
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 4 April 2023 with no updates
|
|
|
24 Feb 2023
|
24 Feb 2023
Registered office address changed from 42 Nithsdale Road Glasgow G41 2AN Scotland to 40 the Bothan Bar Broomlands Gate Broomlands Irvine KA11 1HB on 24 February 2023
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 4 April 2022 with no updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 4 April 2021 with no updates
|
|
|
16 Apr 2020
|
16 Apr 2020
Confirmation statement made on 4 April 2020 with no updates
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 4 April 2019 with no updates
|
|
|
23 May 2018
|
23 May 2018
Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN to 42 Nithsdale Road Glasgow G41 2AN on 23 May 2018
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 4 April 2018 with no updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
|