|
|
28 May 2025
|
28 May 2025
Confirmation statement made on 20 April 2025 with no updates
|
|
|
18 Oct 2024
|
18 Oct 2024
Satisfaction of charge 077486390003 in full
|
|
|
18 Oct 2024
|
18 Oct 2024
Satisfaction of charge 077486390004 in full
|
|
|
03 Jun 2024
|
03 Jun 2024
Confirmation statement made on 20 April 2024 with no updates
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 20 April 2023 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 20 April 2022 with no updates
|
|
|
01 Jun 2022
|
01 Jun 2022
Notification of Westcroft Group Ltd as a person with significant control on 1 December 2020
|
|
|
01 Jun 2022
|
01 Jun 2022
Cessation of Kulwinder Singh Dhaliwal as a person with significant control on 1 December 2020
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 20 April 2021 with updates
|
|
|
14 Aug 2020
|
14 Aug 2020
Director's details changed for Mr Kulwinder Singh Dhaliwal on 1 August 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Change of details for Mr Slakhan Singh Khera as a person with significant control on 1 August 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Change of details for Mr Kulwinder Singh Dhaliwal as a person with significant control on 1 August 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Registered office address changed from Dunmar Stoke Court Drive Stoke Poges Slough SL2 4LT to Enterprise House Uxbridge Road George Green Slough SL3 6AN on 14 August 2020
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 20 April 2020 with no updates
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 20 April 2019 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 20 April 2018 with no updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Registration of charge 077486390004, created on 28 September 2017
|