|
|
10 Dec 2025
|
10 Dec 2025
Certificate of change of name
|
|
|
22 Oct 2025
|
22 Oct 2025
Compulsory strike-off action has been discontinued
|
|
|
21 Oct 2025
|
21 Oct 2025
First Gazette notice for compulsory strike-off
|
|
|
15 Oct 2025
|
15 Oct 2025
Confirmation statement made on 31 July 2025 with no updates
|
|
|
03 Aug 2024
|
03 Aug 2024
Certificate of change of name
|
|
|
31 Jul 2024
|
31 Jul 2024
Cessation of Tamkeen Zaidi as a person with significant control on 31 July 2024
|
|
|
31 Jul 2024
|
31 Jul 2024
Confirmation statement made on 31 July 2024 with updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Notification of Danish Raza as a person with significant control on 16 July 2024
|
|
|
16 Jul 2024
|
16 Jul 2024
Termination of appointment of Tamkeen Zaidi as a director on 15 July 2024
|
|
|
16 Jul 2024
|
16 Jul 2024
Appointment of Mr Danish Raza as a director on 5 July 2024
|
|
|
16 Jul 2024
|
16 Jul 2024
Registered office address changed from 17 Carlisle Gardens Ilford Essex IG1 3SN to 24 Culverin Avenue Grays RM16 2BF on 16 July 2024
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 31 January 2024 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 31 January 2023 with no updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 9 February 2022 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 9 February 2021 with no updates
|
|
|
09 Feb 2020
|
09 Feb 2020
Confirmation statement made on 9 February 2020 with no updates
|
|
|
09 Feb 2019
|
09 Feb 2019
Confirmation statement made on 9 February 2019 with no updates
|