|
|
29 Sep 2025
|
29 Sep 2025
Confirmation statement made on 27 September 2025 with no updates
|
|
|
06 Jun 2025
|
06 Jun 2025
Previous accounting period extended from 30 September 2024 to 31 December 2024
|
|
|
07 Oct 2024
|
07 Oct 2024
Director's details changed for Mr Jitinder Singh Dubb on 13 September 2024
|
|
|
07 Oct 2024
|
07 Oct 2024
Change of details for Mr Jitinder Singh Dubb as a person with significant control on 13 September 2024
|
|
|
07 Oct 2024
|
07 Oct 2024
Director's details changed for Mr Inderpal Dubb on 13 September 2024
|
|
|
07 Oct 2024
|
07 Oct 2024
Change of details for Mr Inderpal Dubb as a person with significant control on 13 September 2024
|
|
|
27 Sep 2024
|
27 Sep 2024
Confirmation statement made on 27 September 2024 with no updates
|
|
|
13 Sep 2024
|
13 Sep 2024
Registered office address changed from 464 Bearwood Road Smethwick B66 4HA England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 13 September 2024
|
|
|
03 May 2024
|
03 May 2024
Registered office address changed from 460 Bearwood Road Smethwick West Midlands B66 4HA to 464 Bearwood Road Smethwick B66 4HA on 3 May 2024
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 27 September 2023 with updates
|
|
|
08 Nov 2022
|
08 Nov 2022
Confirmation statement made on 27 September 2022 with updates
|
|
|
28 Sep 2021
|
28 Sep 2021
Confirmation statement made on 27 September 2021 with updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 27 September 2020 with updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Secretary's details changed for Sheila Kaur Dubb on 28 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Confirmation statement made on 27 September 2019 with updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 27 September 2018 with updates
|