|
|
24 Feb 2026
|
24 Feb 2026
First Gazette notice for voluntary strike-off
|
|
|
16 Feb 2026
|
16 Feb 2026
Application to strike the company off the register
|
|
|
26 Jan 2026
|
26 Jan 2026
Satisfaction of charge 121798520001 in full
|
|
|
01 Oct 2025
|
01 Oct 2025
Director's details changed for Mr Manish Mansukhlal Gudka on 11 September 2025
|
|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 31 August 2025 with no updates
|
|
|
07 Jul 2025
|
07 Jul 2025
Previous accounting period extended from 31 December 2024 to 31 March 2025
|
|
|
03 Sep 2024
|
03 Sep 2024
Confirmation statement made on 31 August 2024 with no updates
|
|
|
03 Sep 2024
|
03 Sep 2024
Registered office address changed from 4th Floor 22 Baker Street London W1U 3BW England to 1st Floor, 88 Baker Street London W1U 6TQ on 3 September 2024
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 31 August 2023 with no updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Confirmation statement made on 31 August 2022 with no updates
|
|
|
30 Aug 2022
|
30 Aug 2022
Confirmation statement made on 28 August 2022 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 28 August 2021 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Appointment of Mr Mansukhlal Gosar Gudka as a director on 4 August 2021
|
|
|
09 Aug 2021
|
09 Aug 2021
Termination of appointment of Gareth Jones as a director on 4 August 2021
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 28 August 2020 with no updates
|
|
|
23 Apr 2020
|
23 Apr 2020
Change of details for Dalston Locke Property Llp as a person with significant control on 23 March 2020
|
|
|
26 Mar 2020
|
26 Mar 2020
Registered office address changed from 4th Floor 20 Balderton Street Mayfair London W1K 6TL England to 4th Floor 22 Baker Street London W1U 3BW on 26 March 2020
|
|
|
19 Nov 2019
|
19 Nov 2019
Registration of charge 121798520001, created on 15 November 2019
|
|
|
23 Oct 2019
|
23 Oct 2019
Current accounting period shortened from 31 August 2020 to 31 December 2019
|