|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
18 Feb 2026
|
18 Feb 2026
Application to strike the company off the register
|
|
|
18 Feb 2026
|
18 Feb 2026
Confirmation statement made on 23 January 2026 with updates
|
|
|
07 Nov 2025
|
07 Nov 2025
Notification of Rajesh Shah as a person with significant control on 3 November 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Cessation of Paresh Harvind Kiri as a person with significant control on 12 October 2018
|
|
|
13 Feb 2025
|
13 Feb 2025
Confirmation statement made on 23 January 2025 with no updates
|
|
|
09 Jul 2024
|
09 Jul 2024
Registered office address changed from 28 Meadway London N14 6NL England to First Floor, Unit 15 Ribocon Way Luton LU4 9UR on 9 July 2024
|
|
|
02 Mar 2024
|
02 Mar 2024
Confirmation statement made on 23 January 2024 with no updates
|
|
|
25 Feb 2023
|
25 Feb 2023
Confirmation statement made on 23 January 2023 with no updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 23 January 2022 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 23 January 2021 with no updates
|
|
|
31 Oct 2020
|
31 Oct 2020
Registered office address changed from 470a Green Lanes Palmers Green London N13 5PA England to 28 Meadway London N14 6NL on 31 October 2020
|
|
|
25 Jan 2020
|
25 Jan 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
26 Jan 2019
|
26 Jan 2019
Confirmation statement made on 23 January 2019 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Termination of appointment of Paresh Kiri as a director on 12 October 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Confirmation statement made on 23 January 2018 with updates
|
|
|
23 Jan 2018
|
23 Jan 2018
Registered office address changed from 33 Darnley Road Gravesend DA11 0SD United Kingdom to 470a Green Lanes Palmers Green London N13 5PA on 23 January 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Appointment of Mr Rajesh Shah as a director on 22 January 2018
|