|
|
21 Jul 2025
|
21 Jul 2025
Confirmation statement made on 17 July 2025 with no updates
|
|
|
21 Feb 2025
|
21 Feb 2025
Director's details changed for Mr Chetan Hirji Varsani on 21 February 2025
|
|
|
18 Jul 2024
|
18 Jul 2024
Confirmation statement made on 17 July 2024 with no updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 17 July 2023 with updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Current accounting period extended from 31 March 2023 to 30 September 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 23 March 2023 with updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Notification of Rcv Holdings Ltd as a person with significant control on 9 March 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Cessation of Chetan Hirji Varsani as a person with significant control on 9 March 2023
|
|
|
28 Sep 2022
|
28 Sep 2022
Confirmation statement made on 28 September 2022 with updates
|
|
|
23 Sep 2022
|
23 Sep 2022
Registered office address changed from 29 Thistlecroft Gardens Stanmore HA7 1PJ England to C J House 99a Cobbold Road London NW10 9SL on 23 September 2022
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 17 December 2021 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 17 December 2020 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 17 December 2019 with no updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Change of details for Mr Chetan Hirji Varsani as a person with significant control on 17 December 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Cessation of Vanisha Varsani as a person with significant control on 17 December 2019
|
|
|
15 Nov 2019
|
15 Nov 2019
Confirmation statement made on 8 September 2019 with no updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 8 September 2018 with no updates
|