|
|
14 May 2024
|
14 May 2024
Compulsory strike-off action has been suspended
|
|
|
26 Apr 2024
|
26 Apr 2024
Change of details for Mr Manga Miles as a person with significant control on 24 October 2023
|
|
|
26 Apr 2024
|
26 Apr 2024
Registered office address changed from 61 61 High Street CT9 1DX Margate Kent England to 89 st. Johns Hill Sevenoaks TN13 3PE on 26 April 2024
|
|
|
26 Apr 2024
|
26 Apr 2024
Director's details changed for Mr Manga Miles on 1 March 2024
|
|
|
26 Apr 2024
|
26 Apr 2024
Director's details changed for Mr Manga Miles on 24 October 2023
|
|
|
23 Apr 2024
|
23 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2024
|
28 Feb 2024
Registered office address changed from 89 st John's Hill 89 st. Johns Hill Sevenoaks TN13 3PE England to 61 61 High Street CT9 1DX Margate Kent on 28 February 2024
|
|
|
27 Feb 2024
|
27 Feb 2024
Termination of appointment of Jaswinder Singh Chatha as a director on 13 February 2024
|
|
|
27 Feb 2024
|
27 Feb 2024
Cessation of Jaswinder Singh Chatha as a person with significant control on 1 December 2023
|
|
|
26 Feb 2024
|
26 Feb 2024
Director's details changed for Mr Manga Miles on 26 February 2024
|
|
|
10 Dec 2023
|
10 Dec 2023
Director's details changed for Mr Manga Miles on 10 July 2023
|
|
|
18 Oct 2023
|
18 Oct 2023
Previous accounting period shortened from 30 October 2022 to 29 October 2022
|
|
|
26 Jul 2023
|
26 Jul 2023
Previous accounting period shortened from 31 October 2022 to 30 October 2022
|
|
|
12 Jul 2023
|
12 Jul 2023
Previous accounting period extended from 23 October 2022 to 31 October 2022
|
|
|
02 Jul 2023
|
02 Jul 2023
Registered office address changed from 95 Penenden New Ash Green Longfield DA3 8LT England to 89 st John's Hill 89 st. Johns Hill Sevenoaks TN13 3PE on 2 July 2023
|
|
|
11 Mar 2023
|
11 Mar 2023
Confirmation statement made on 11 March 2023 with updates
|
|
|
23 Oct 2022
|
23 Oct 2022
Registered office address changed from 89 st. Johns Hill Sevenoaks TN13 3PE England to 95 Penenden New Ash Green Longfield DA3 8LT on 23 October 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Previous accounting period shortened from 24 October 2021 to 23 October 2021
|
|
|
12 Oct 2022
|
12 Oct 2022
Notification of Manga Miles as a person with significant control on 28 July 2022
|
|
|
12 Oct 2022
|
12 Oct 2022
Cessation of Kulwant Kaur Chatha as a person with significant control on 28 July 2022
|
|
|
12 Oct 2022
|
12 Oct 2022
Registered office address changed from 113a Bellegrove Road Welling DA16 3PG to 89 st. Johns Hill Sevenoaks TN13 3PE on 12 October 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Termination of appointment of Kulwant Kaur Chatha as a director on 28 July 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Appointment of Mr Manga Miles as a director on 28 July 2022
|
|
|
24 Jul 2022
|
24 Jul 2022
Previous accounting period shortened from 25 October 2021 to 24 October 2021
|