|
|
07 May 2025
|
07 May 2025
Confirmation statement made on 5 March 2025 with no updates
|
|
|
05 Jun 2024
|
05 Jun 2024
Compulsory strike-off action has been discontinued
|
|
|
04 Jun 2024
|
04 Jun 2024
Confirmation statement made on 5 March 2024 with no updates
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for compulsory strike-off
|
|
|
15 Jun 2023
|
15 Jun 2023
Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom to Flat 11 Bloomfield Court Bourdon Street London W1K 3PU on 15 June 2023
|
|
|
25 Mar 2023
|
25 Mar 2023
Confirmation statement made on 5 March 2023 with no updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 5 March 2022 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 5 March 2021 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Previous accounting period shortened from 31 January 2021 to 31 December 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Registration of charge 117811490001, created on 14 September 2020
|
|
|
13 Mar 2020
|
13 Mar 2020
Termination of appointment of Harinder Singh Kohli as a director on 12 March 2020
|
|
|
13 Mar 2020
|
13 Mar 2020
Appointment of Mr Gurpreet Singh as a director on 12 March 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 5 March 2020 with updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Cessation of Harinder Singh Kohli as a person with significant control on 5 March 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Notification of Gurpreet Singh as a person with significant control on 5 March 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 21 January 2020 with updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Incorporation
|