|
|
23 Oct 2025
|
23 Oct 2025
Confirmation statement made on 11 October 2025 with no updates
|
|
|
23 Aug 2025
|
23 Aug 2025
Compulsory strike-off action has been discontinued
|
|
|
20 Aug 2025
|
20 Aug 2025
Registered office address changed from PO Box 4385 11656022 - Companies House Default Address Cardiff CF14 8LH to Pebbledown Tyrrells Wood Leatherhead Surrey Surrey KT22 8QJ on 20 August 2025
|
|
|
30 May 2025
|
30 May 2025
Appointment of Mr Selvan Senthur Sahathevan as a director on 20 May 2025
|
|
|
14 Jan 2025
|
14 Jan 2025
Compulsory strike-off action has been suspended
|
|
|
26 Nov 2024
|
26 Nov 2024
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2024
|
22 Oct 2024
Confirmation statement made on 11 October 2024 with no updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 11 October 2023 with no updates
|
|
|
20 Jun 2023
|
20 Jun 2023
Registered office address changed to PO Box 4385, 11656022 - Companies House Default Address, Cardiff, CF14 8LH on 20 June 2023
|
|
|
19 Nov 2022
|
19 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 11 October 2022 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 11 October 2021 with no updates
|
|
|
22 Jan 2021
|
22 Jan 2021
Appointment of Mr Philip Joseph Reid as a director on 22 January 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Termination of appointment of Natalia Gliorsi as a director on 22 January 2021
|
|
|
03 Nov 2020
|
03 Nov 2020
Confirmation statement made on 1 November 2020 with no updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Appointment of Miss Natalia Gliorsi as a director on 13 October 2020
|
|
|
15 Oct 2020
|
15 Oct 2020
Termination of appointment of Dominic Peter Clive Berger as a director on 13 October 2020
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 1 November 2019 with updates
|