|
|
10 Feb 2026
|
10 Feb 2026
First Gazette notice for voluntary strike-off
|
|
|
29 Jan 2026
|
29 Jan 2026
Application to strike the company off the register
|
|
|
13 Jan 2026
|
13 Jan 2026
Confirmation statement made on 5 January 2026 with no updates
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 5 January 2025 with no updates
|
|
|
08 Jan 2024
|
08 Jan 2024
Confirmation statement made on 5 January 2024 with no updates
|
|
|
17 Mar 2023
|
17 Mar 2023
Cessation of Parduman Kumar Gupta as a person with significant control on 3 March 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Notification of Sanjeev Gupta as a person with significant control on 3 March 2023
|
|
|
16 Mar 2023
|
16 Mar 2023
Termination of appointment of Parduman Kumar Gupta as a director on 3 March 2023
|
|
|
15 Mar 2023
|
15 Mar 2023
Appointment of Mr. Sanjeev Gupta as a director on 3 March 2023
|
|
|
13 Jan 2023
|
13 Jan 2023
Confirmation statement made on 5 January 2023 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 5 January 2022 with no updates
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 5 January 2021 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 5 January 2020 with no updates
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 5 January 2019 with no updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Previous accounting period extended from 31 January 2018 to 31 May 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
Confirmation statement made on 5 January 2018 with updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochaber Smelter, North Road Fort William PH33 6th on 16 January 2018
|