|
|
12 Sep 2023
|
12 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 20 May 2023 with no updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Voluntary strike-off action has been suspended
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
27 Jan 2023
|
27 Jan 2023
Application to strike the company off the register
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 20 May 2022 with no updates
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 20 May 2021 with updates
|
|
|
19 May 2021
|
19 May 2021
Notification of Arjan Singh Dosanjh as a person with significant control on 31 March 2021
|
|
|
19 May 2021
|
19 May 2021
Notification of Parminder Singh Dosanjh as a person with significant control on 31 March 2021
|
|
|
19 May 2021
|
19 May 2021
Cessation of Majestic Securities Limited as a person with significant control on 31 March 2021
|
|
|
19 May 2021
|
19 May 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Previous accounting period extended from 28 February 2019 to 31 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Registered office address changed from Monarch House 7 Stafford Road Wallington Surrey United Kingdom to Monarch House 7-9,Stafford Road Wallington Surrey SM6 9AN on 8 March 2019
|
|
|
09 May 2018
|
09 May 2018
Resolutions
|
|
|
22 Mar 2018
|
22 Mar 2018
Notification of Majestic Securities Limited as a person with significant control on 21 March 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Withdrawal of a person with significant control statement on 22 March 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Incorporation
|