|
|
10 Mar 2026
|
10 Mar 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Dec 2025
|
23 Dec 2025
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2025
|
13 Dec 2025
Application to strike the company off the register
|
|
|
26 Oct 2025
|
26 Oct 2025
Confirmation statement made on 19 September 2025 with no updates
|
|
|
22 Sep 2024
|
22 Sep 2024
Confirmation statement made on 19 September 2024 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 19 September 2023 with no updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Registered office address changed from 12 Melton Road First Floor Leicester LE4 5EA England to 11 Breedon Street Leicester LE2 0FG on 29 June 2023
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 19 September 2022 with updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Notification of Bremanand Chinnasamy as a person with significant control on 30 September 2022
|
|
|
30 Sep 2022
|
30 Sep 2022
Withdrawal of a person with significant control statement on 30 September 2022
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 19 September 2021 with no updates
|
|
|
20 Aug 2021
|
20 Aug 2021
Registered office address changed from 80, Granby Street Granby Street Leicester LE1 1DJ United Kingdom to 12 Melton Road First Floor Leicester LE4 5EA on 20 August 2021
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 19 September 2020 with no updates
|
|
|
22 Sep 2019
|
22 Sep 2019
Confirmation statement made on 19 September 2019 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 19 September 2018 with no updates
|
|
|
20 Sep 2017
|
20 Sep 2017
Incorporation
|