|
|
12 Sep 2025
|
12 Sep 2025
Confirmation statement made on 3 August 2025 with no updates
|
|
|
08 Sep 2025
|
08 Sep 2025
Previous accounting period extended from 30 October 2024 to 31 March 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Registered office address changed from 209 the Heights Northolt UB5 4BX England to 1 Franklin Road Birmingham B30 2HJ on 10 July 2025
|
|
|
29 Aug 2024
|
29 Aug 2024
Registered office address changed from Mary Vale Service Station 1 Franklin Road Birmingham B30 2HJ England to 209 the Heights Northolt UB5 4BX on 29 August 2024
|
|
|
29 Aug 2024
|
29 Aug 2024
Confirmation statement made on 3 August 2024 with no updates
|
|
|
03 Aug 2023
|
03 Aug 2023
Confirmation statement made on 3 August 2023 with updates
|
|
|
05 Jan 2023
|
05 Jan 2023
Cessation of Nakendram Piratheepan as a person with significant control on 1 January 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Notification of Gogulasarma Gopalakrishnan as a person with significant control on 1 January 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Termination of appointment of Nakendram Piratheepan as a director on 1 January 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Appointment of Mr Gogulasarma Gopalakrishnan as a director on 1 January 2023
|
|
|
02 Nov 2022
|
02 Nov 2022
Confirmation statement made on 22 October 2022 with updates
|
|
|
02 Nov 2022
|
02 Nov 2022
Cessation of The Protium Group Limited as a person with significant control on 20 October 2022
|
|
|
02 Nov 2022
|
02 Nov 2022
Notification of Nakendram Piratheepan as a person with significant control on 20 October 2022
|
|
|
30 Jul 2022
|
30 Jul 2022
Previous accounting period shortened from 31 October 2021 to 30 October 2021
|
|
|
15 Jan 2022
|
15 Jan 2022
Compulsory strike-off action has been discontinued
|
|
|
14 Jan 2022
|
14 Jan 2022
Confirmation statement made on 22 October 2021 with no updates
|
|
|
11 Jan 2022
|
11 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Oct 2021
|
01 Oct 2021
Termination of appointment of Gordon Theodore Wenmouth Miller as a director on 3 September 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Termination of appointment of Gordon Miller as a secretary on 3 September 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Registered office address changed from Singleton Court Business Park Wonastow Road Industrial Estate (West) Monmouth NP25 5JA Wales to Mary Vale Service Station 1 Franklin Road Birmingham B30 2HJ on 30 September 2021
|
|
|
23 Sep 2021
|
23 Sep 2021
Resolutions
|
|
|
21 Sep 2021
|
21 Sep 2021
Appointment of Mr Nakendram Piratheepan as a director on 3 September 2021
|