|
|
23 Dec 2025
|
23 Dec 2025
Compulsory strike-off action has been discontinued
|
|
|
22 Dec 2025
|
22 Dec 2025
Notification of Dharit Manharkumar Patel as a person with significant control on 22 December 2025
|
|
|
22 Dec 2025
|
22 Dec 2025
Withdrawal of a person with significant control statement on 22 December 2025
|
|
|
21 Dec 2025
|
21 Dec 2025
Confirmation statement made on 25 September 2025 with no updates
|
|
|
19 Dec 2025
|
19 Dec 2025
Director's details changed for Mr Dharit Patel on 18 December 2025
|
|
|
16 Dec 2025
|
16 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
24 Nov 2024
|
24 Nov 2024
Confirmation statement made on 25 September 2024 with no updates
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 25 September 2023 with no updates
|
|
|
14 Oct 2022
|
14 Oct 2022
Confirmation statement made on 25 September 2022 with no updates
|
|
|
29 Oct 2021
|
29 Oct 2021
Confirmation statement made on 25 September 2021 with no updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Registered office address changed from 103 Epsom Road Sutton SM3 9EY United Kingdom to 24 the Highway Sutton SM2 5QT on 14 December 2020
|
|
|
25 Sep 2020
|
25 Sep 2020
Confirmation statement made on 25 September 2020 with no updates
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
15 Jan 2019
|
15 Jan 2019
Registration of charge 104802910003, created on 15 January 2019
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 14 November 2018 with no updates
|
|
|
03 Sep 2018
|
03 Sep 2018
Registration of charge 104802910002, created on 31 August 2018
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 14 November 2017 with no updates
|