|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 30 August 2025 with no updates
|
|
|
03 Sep 2024
|
03 Sep 2024
Confirmation statement made on 30 August 2024 with no updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Confirmation statement made on 30 August 2023 with no updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Director's details changed for Mr Rajveer Singh Minhas on 4 September 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Registration of charge 099108190010, created on 19 January 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Registration of charge 099108190011, created on 19 January 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Termination of appointment of Talwinder Singh Hayre as a director on 18 January 2023
|
|
|
12 Sep 2022
|
12 Sep 2022
Confirmation statement made on 30 August 2022 with no updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Change of details for Rsm Securities Limited as a person with significant control on 1 April 2022
|
|
|
14 Feb 2022
|
14 Feb 2022
Notification of Rsm Securities Limited as a person with significant control on 26 August 2020
|
|
|
11 Feb 2022
|
11 Feb 2022
Withdrawal of a person with significant control statement on 11 February 2022
|
|
|
03 Sep 2021
|
03 Sep 2021
Confirmation statement made on 30 August 2021 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Registered office address changed from Hayre House 5-7 Bath Road Heathrow TW6 2AA to 10 Ripley View Loughton IG10 2PB on 4 August 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
30 Aug 2020
|
30 Aug 2020
Confirmation statement made on 30 August 2020 with updates
|
|
|
30 Aug 2020
|
30 Aug 2020
Appointment of Mr Rajveer Singh Minhas as a director on 26 August 2020
|
|
|
30 Aug 2020
|
30 Aug 2020
Appointment of Mr Rajvinder Singh Minhas as a director on 26 August 2020
|
|
|
03 Jun 2020
|
03 Jun 2020
Satisfaction of charge 099108190009 in full
|