|
|
11 Sep 2025
|
11 Sep 2025
Liquidators' statement of receipts and payments to 15 July 2025
|
|
|
25 Jul 2024
|
25 Jul 2024
Appointment of a voluntary liquidator
|
|
|
25 Jul 2024
|
25 Jul 2024
Resolutions
|
|
|
22 Jul 2024
|
22 Jul 2024
Registered office address changed from 39 Tranquil Vale Blackheath London SE3 0BU to 68 Ship Street Brighton East Sussex BN1 1AE on 22 July 2024
|
|
|
22 Jul 2024
|
22 Jul 2024
Statement of affairs
|
|
|
01 Jul 2021
|
01 Jul 2021
Compulsory strike-off action has been suspended
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
31 Dec 2020
|
31 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
14 Mar 2020
|
14 Mar 2020
Compulsory strike-off action has been suspended
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
01 Jan 2019
|
01 Jan 2019
Confirmation statement made on 8 December 2018 with no updates
|
|
|
29 Apr 2018
|
29 Apr 2018
Termination of appointment of Sarita Gupta as a director on 26 April 2018
|
|
|
16 Dec 2017
|
16 Dec 2017
Confirmation statement made on 8 December 2017 with no updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Appointment of Mr Lalit Kumar Gupta as a director on 1 August 2017
|
|
|
24 Dec 2016
|
24 Dec 2016
Confirmation statement made on 8 December 2016 with updates
|
|
|
28 Feb 2016
|
28 Feb 2016
Appointment of Mrs Sarita Gupta as a director on 26 February 2016
|
|
|
28 Feb 2016
|
28 Feb 2016
Termination of appointment of Lalit Kumar Gupta as a director on 26 February 2016
|
|
|
25 Dec 2015
|
25 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Annual return made up to 8 December 2014 with full list of shareholders
|