|
|
21 Jan 2026
|
21 Jan 2026
Compulsory strike-off action has been discontinued
|
|
|
20 Jan 2026
|
20 Jan 2026
Confirmation statement made on 12 October 2025 with no updates
|
|
|
06 Jan 2026
|
06 Jan 2026
First Gazette notice for compulsory strike-off
|
|
|
25 Dec 2024
|
25 Dec 2024
Confirmation statement made on 12 October 2024 with no updates
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 12 October 2023 with no updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 12 October 2022 with no updates
|
|
|
01 Jun 2022
|
01 Jun 2022
Change of details for Mr Sudhir Sharma as a person with significant control on 1 June 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Director's details changed for Mr Sudhir Sharma on 1 June 2022
|
|
|
23 Oct 2021
|
23 Oct 2021
Confirmation statement made on 12 October 2021 with no updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Registered office address changed from 37 Court Parade East Lane Wembley North HA0 3HS England to 75 Fern Lane Hounslow TW5 0HH on 19 March 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Confirmation statement made on 12 October 2020 with no updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 12 October 2019 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 12 October 2018 with updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 28 January 2018 with no updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Registered office address changed from 32-42 New Heston Road Hounslow United Kingdom TW5 0LJ to 37 Court Parade East Lane Wembley North HA0 3HS on 25 October 2017
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 28 January 2017 with updates
|