|
|
21 Oct 2025
|
21 Oct 2025
Confirmation statement made on 2 August 2025 with no updates
|
|
|
13 Jan 2025
|
13 Jan 2025
Certificate of change of name
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 2 August 2024 with no updates
|
|
|
15 Sep 2023
|
15 Sep 2023
Confirmation statement made on 2 August 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 2 August 2022 with no updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 2 August 2021 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 5 April 2020 with updates
|
|
|
04 Jun 2020
|
04 Jun 2020
Notification of Gurjit Singh Aulak as a person with significant control on 2 December 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Termination of appointment of Michael Wise as a director on 28 November 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Termination of appointment of Howard Wise as a director on 28 November 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Cessation of Michael Wise as a person with significant control on 28 November 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Cessation of Howard Wise as a person with significant control on 28 November 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Appointment of Mr Gurjit Singh Aulak as a director on 2 December 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Termination of appointment of Michael Wise as a secretary on 28 November 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 7a Connaught Road Ilford Essex IG1 1RL on 2 December 2019
|
|
|
23 Oct 2019
|
23 Oct 2019
Satisfaction of charge 1 in full
|