|
|
20 Nov 2025
|
20 Nov 2025
Confirmation statement made on 12 September 2025 with no updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 12 September 2024 with no updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Registered office address changed from 3 Oakwood Gardens Ilford IG3 9TY England to 38 Tolworth Gardens Romford RM6 5th on 8 November 2023
|
|
|
13 Sep 2023
|
13 Sep 2023
Confirmation statement made on 12 September 2023 with no updates
|
|
|
29 Nov 2022
|
29 Nov 2022
Withdrawal of a person with significant control statement on 29 November 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 12 September 2022 with no updates
|
|
|
31 Dec 2021
|
31 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
30 Dec 2021
|
30 Dec 2021
Confirmation statement made on 12 September 2021 with no updates
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
Confirmation statement made on 12 September 2020 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Registered office address changed from Jhumat House 160 London Road Barking IG11 8BB England to 3 Oakwood Gardens Ilford IG3 9TY on 25 August 2020
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 12 September 2019 with updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Cessation of Veera Venkata Ramarao Choudary Valluri as a person with significant control on 15 July 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Termination of appointment of Veera Venkata Ramarao Choudary Valluri as a director on 15 July 2019
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 12 September 2018 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Registered office address changed from 3 Oakwood Gardens Seven Kings Ilford Uk IG3 9TY to Jhumat House 160 London Road Barking IG11 8BB on 1 February 2018
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 12 September 2017 with no updates
|