|
|
28 Jan 2026
|
28 Jan 2026
Satisfaction of charge 130187110001 in full
|
|
|
24 Aug 2025
|
24 Aug 2025
Confirmation statement made on 20 July 2025 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Satisfaction of charge 130187110002 in full
|
|
|
03 Feb 2025
|
03 Feb 2025
Satisfaction of charge 130187110003 in full
|
|
|
11 Aug 2024
|
11 Aug 2024
Confirmation statement made on 20 July 2024 with no updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Registration of charge 130187110003, created on 11 March 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Registration of charge 130187110002, created on 11 March 2024
|
|
|
20 Jul 2023
|
20 Jul 2023
Notification of Jas Empire Limited as a person with significant control on 12 July 2023
|
|
|
20 Jul 2023
|
20 Jul 2023
Cessation of Jaswinder Singh Gill as a person with significant control on 12 July 2023
|
|
|
20 Jul 2023
|
20 Jul 2023
Cessation of Inderjit Kaur Gill as a person with significant control on 12 July 2023
|
|
|
20 Jul 2023
|
20 Jul 2023
Confirmation statement made on 20 July 2023 with updates
|
|
|
18 Mar 2023
|
18 Mar 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Registration of charge 130187110001, created on 30 June 2022
|
|
|
27 Mar 2022
|
27 Mar 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Notification of Inderjit Kaur Gill as a person with significant control on 6 April 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 2 February 2021 with updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Notification of Jaswinder Singh Gill as a person with significant control on 2 February 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Cessation of Jas Empire Limited as a person with significant control on 2 February 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Registered office address changed from 65 Delamere Road Hayes UB4 0NN England to 2 Sherborne Avenue Southall UB2 4HU on 2 February 2021
|
|
|
15 Nov 2020
|
15 Nov 2020
Incorporation
|