|
|
24 Dec 2025
|
24 Dec 2025
Confirmation statement made on 23 November 2025 with no updates
|
|
|
18 Dec 2024
|
18 Dec 2024
Confirmation statement made on 23 November 2024 with no updates
|
|
|
28 Nov 2023
|
28 Nov 2023
Change of details for Mr Ravi Kathuria as a person with significant control on 22 November 2023
|
|
|
28 Nov 2023
|
28 Nov 2023
Cessation of Sanjay Kathuria as a person with significant control on 21 November 2023
|
|
|
28 Nov 2023
|
28 Nov 2023
Confirmation statement made on 23 November 2023 with updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 7 August 2023 with no updates
|
|
|
24 Aug 2022
|
24 Aug 2022
Confirmation statement made on 7 August 2022 with updates
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 7 August 2021 with updates
|
|
|
13 Aug 2021
|
13 Aug 2021
Termination of appointment of Asha Manroy as a director on 1 August 2021
|
|
|
14 May 2021
|
14 May 2021
Registered office address changed from Honiley Court Hotel Honiley Warwick Warwickshire CV8 1NP to 204 Winsford Avenue Coventry West Midlands CV5 9NB on 14 May 2021
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 12 October 2020 with updates
|
|
|
03 Dec 2020
|
03 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
10 Sep 2019
|
10 Sep 2019
Confirmation statement made on 7 August 2019 with updates
|
|
|
16 Aug 2019
|
16 Aug 2019
Resolutions
|
|
|
31 Jul 2019
|
31 Jul 2019
Appointment of Mrs Asha Manroy as a director on 30 July 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Registered office address changed from 1 st Floor, Cash's Business Centre, 228 Widdrington Road Coventry West Midlands CV1 4PB to Honiley Court Hotel Honiley Warwick Warwickshire CV8 1NP on 5 February 2019
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 7 August 2018 with updates
|