|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 9 April 2025 with updates
|
|
|
09 Apr 2025
|
09 Apr 2025
Change of details for Mr Sanjiv Sangar as a person with significant control on 9 April 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
12 Apr 2024
|
12 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
21 Jun 2022
|
21 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 1 April 2021 with updates
|
|
|
12 Jun 2020
|
12 Jun 2020
Registered office address changed from 109 Station Road Beaconsfield Buckinghamshire HP9 1UT United Kingdom to Dalemer House Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HQ on 12 June 2020
|
|
|
12 Jun 2020
|
12 Jun 2020
Termination of appointment of Leila Sangar as a director on 12 June 2020
|
|
|
12 Jun 2020
|
12 Jun 2020
Termination of appointment of Leila Sangar as a secretary on 12 June 2020
|
|
|
12 Jun 2020
|
12 Jun 2020
Appointment of Mr Sanjiv Sangar as a secretary on 12 June 2020
|
|
|
05 Jun 2020
|
05 Jun 2020
Registered office address changed from Grenville Court Britwell Road Burnham Bucks SL1 8DF to 109 Station Road Beaconsfield Buckinghamshire HP9 1UT on 5 June 2020
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 1 April 2020 with updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 1 April 2019 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 1 April 2018 with updates
|