|
|
13 Aug 2024
|
13 Aug 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for compulsory strike-off
|
|
|
21 Jun 2023
|
21 Jun 2023
Confirmation statement made on 21 June 2023 with no updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Registered office address changed from 94 New Walk Leicester LE1 7EA England to 179-183 Loughborough Road Leicester LE4 5LR on 30 September 2022
|
|
|
11 Aug 2022
|
11 Aug 2022
Confirmation statement made on 19 July 2022 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 19 July 2021 with updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 15 February 2021 with no updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Notification of Joginder Singh Matharoo as a person with significant control on 22 January 2019
|
|
|
15 Feb 2019
|
15 Feb 2019
Cessation of Janelle Singh Matharoo as a person with significant control on 22 January 2019
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 15 February 2019 with updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Termination of appointment of Janelle Singh Matharoo as a director on 22 January 2019
|
|
|
05 Dec 2018
|
05 Dec 2018
Registered office address changed from 94 New Walk 2nd Floor Leicester LE1 7EA United Kingdom to 94 New Walk Leicester LE1 7EA on 5 December 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Appointment of Mr Joginder Singh Matharoo as a director on 1 January 2018
|
|
|
07 Jun 2017
|
07 Jun 2017
Incorporation
|