|
|
09 Sep 2025
|
09 Sep 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jun 2025
|
24 Jun 2025
First Gazette notice for voluntary strike-off
|
|
|
12 Jun 2025
|
12 Jun 2025
Application to strike the company off the register
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 26 November 2024 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Satisfaction of charge 116988820005 in full
|
|
|
25 Apr 2024
|
25 Apr 2024
Satisfaction of charge 116988820004 in full
|
|
|
25 Apr 2024
|
25 Apr 2024
Satisfaction of charge 116988820006 in full
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 26 November 2023 with no updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Previous accounting period extended from 30 November 2022 to 31 March 2023
|
|
|
02 Dec 2022
|
02 Dec 2022
Confirmation statement made on 26 November 2022 with updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Notification of Patel Property 3 Ltd as a person with significant control on 1 December 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Notification of Mountbatten Homes Real Estate Limited as a person with significant control on 1 December 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Cessation of Naman Pathak as a person with significant control on 1 December 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Cessation of Dipen Patel as a person with significant control on 1 December 2022
|
|
|
25 May 2022
|
25 May 2022
Director's details changed for Mr Dipen Patel on 24 May 2022
|
|
|
24 May 2022
|
24 May 2022
Registered office address changed from 146 Merton Hall Road London SW19 3PZ United Kingdom to 32 Arundel Avenue Morden SM4 4DX on 24 May 2022
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 26 November 2021 with no updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 26 November 2020 with no updates
|
|
|
30 Nov 2020
|
30 Nov 2020
Registration of charge 116988820006, created on 13 November 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Registration of charge 116988820004, created on 30 October 2020
|