|
|
02 Apr 2025
|
02 Apr 2025
Confirmation statement made on 1 April 2025 with no updates
|
|
|
11 Apr 2024
|
11 Apr 2024
Confirmation statement made on 1 April 2024 with no updates
|
|
|
20 May 2023
|
20 May 2023
Confirmation statement made on 1 April 2023 with no updates
|
|
|
11 May 2022
|
11 May 2022
Compulsory strike-off action has been discontinued
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
12 Apr 2022
|
12 Apr 2022
Compulsory strike-off action has been suspended
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 1 April 2020 with updates
|
|
|
22 Apr 2020
|
22 Apr 2020
Notification of Rifhat Ahmad as a person with significant control on 1 April 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Registered office address changed from 10 Netherhall Road Leicester LE5 1DJ to 43 Headland Road Leicester LE5 6AE on 20 April 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Cessation of Danish Gulam Mahomed as a person with significant control on 31 March 2020
|
|
|
11 Jul 2019
|
11 Jul 2019
Appointment of Mrs Rifhat Ahmad as a director on 1 April 2019
|
|
|
04 Jul 2019
|
04 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 5 March 2019 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2019
|
29 Apr 2019
Termination of appointment of Danish Gulam Mahomed as a director on 31 March 2019
|