|
|
05 Apr 2025
|
05 Apr 2025
Confirmation statement made on 2 April 2025 with updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 2 April 2024 with updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 14 March 2024 with updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Change of details for Mr Sumit Kanthed as a person with significant control on 14 March 2024
|
|
|
14 Mar 2024
|
14 Mar 2024
Director's details changed for Ms. Mumal Kanthed on 14 March 2024
|
|
|
14 Mar 2024
|
14 Mar 2024
Director's details changed for Mr Sumit Kanthed on 14 March 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Memorandum and Articles of Association
|
|
|
01 Mar 2024
|
01 Mar 2024
Statement of capital following an allotment of shares on 28 February 2024
|
|
|
03 Jan 2024
|
03 Jan 2024
Compulsory strike-off action has been discontinued
|
|
|
02 Jan 2024
|
02 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
27 Dec 2023
|
27 Dec 2023
Confirmation statement made on 8 September 2023 with no updates
|
|
|
20 Jan 2023
|
20 Jan 2023
Appointment of Mr Sumit Kanthed as a director on 18 January 2023
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 15 October 2022 with no updates
|
|
|
22 Mar 2022
|
22 Mar 2022
Change of details for Mr Sumit Kanthed as a person with significant control on 26 February 2021
|
|
|
18 Nov 2021
|
18 Nov 2021
Confirmation statement made on 15 October 2021 with no updates
|
|
|
12 Sep 2021
|
12 Sep 2021
Termination of appointment of Tarun Singh Naruka as a director on 10 July 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Appointment of Ms. Mumal Kanthed as a director on 1 March 2021
|
|
|
17 Dec 2020
|
17 Dec 2020
Previous accounting period shortened from 31 October 2020 to 30 September 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Registered office address changed from 53 City Harbour 8 Selsdon Way London E14 9GR United Kingdom to 8 Hill Street London W1J 5NG on 3 December 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Appointment of Mr Tarun Singh Naruka as a director on 12 October 2020
|