|
|
12 Aug 2025
|
12 Aug 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
27 May 2025
|
27 May 2025
First Gazette notice for voluntary strike-off
|
|
|
20 May 2025
|
20 May 2025
Application to strike the company off the register
|
|
|
27 Nov 2024
|
27 Nov 2024
Confirmation statement made on 27 November 2024 with updates
|
|
|
22 Nov 2024
|
22 Nov 2024
Director's details changed for Mr Dipen Amin on 11 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Director's details changed for Mr Dipen Amin on 11 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Secretary's details changed for Magus Secretaries Limited on 11 November 2024
|
|
|
03 Dec 2023
|
03 Dec 2023
Confirmation statement made on 27 November 2023 with no updates
|
|
|
18 Dec 2022
|
18 Dec 2022
Confirmation statement made on 27 November 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 27 November 2021 with updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 31 August 2021
|
|
|
06 Dec 2020
|
06 Dec 2020
Confirmation statement made on 27 November 2020 with no updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Confirmation statement made on 27 November 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 10 December 2018 with no updates
|
|
|
29 Dec 2017
|
29 Dec 2017
Confirmation statement made on 10 December 2017 with no updates
|
|
|
29 Dec 2017
|
29 Dec 2017
Notification of Sachin Jagdish Joshi as a person with significant control on 6 April 2016
|
|
|
29 Dec 2017
|
29 Dec 2017
Withdrawal of a person with significant control statement on 29 December 2017
|