Insolvency. Liquidation compulsory appointment liquidator. |
2024-02-20 |
View Report |
Address. Change date: 2024-02-14. Old address: Gable House 239 Regents Park Road London N3 3LF United Kingdom. New address: 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT. |
2024-02-14 |
View Report |
Insolvency. Liquidation compulsory winding up order. |
2023-12-13 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-02-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-17 |
View Report |
Persons with significant control. Notification of a person with significant control statement limited liability partnership. |
2022-02-17 |
View Report |
Persons with significant control. Psc name: Bhavik Jayendrakumar Shah. Cessation date: 2021-10-29. |
2022-02-17 |
View Report |
Persons with significant control. Psc name: Jaspreet Singh Nyotta. Cessation date: 2021-10-29. |
2022-02-17 |
View Report |
Persons with significant control. Cessation date: 2021-10-29. Psc name: Dhaval Mistry. |
2022-02-17 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-02-03 |
View Report |
Officers. Officer name: Norton 2 Ltd. Appointment date: 2021-10-29. |
2022-01-18 |
View Report |
Officers. Appointment date: 2021-10-29. Officer name: Norton 1 Ltd. |
2022-01-18 |
View Report |
Gazette. Gazette notice compulsory. |
2022-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-06 |
View Report |
Address. New address: Gable House 239 Regents Park Road London N3 3LF. Old address: C/O Niveda Group 5th Floor 14 Brook's Mews Mayfair London W1K 4DG England. Change date: 2021-06-09. |
2021-06-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-29 |
View Report |
Mortgage. Charge number: OC4005770009. |
2020-09-04 |
View Report |
Officers. Change date: 2020-07-13. Officer name: Nr Hercules Llp. |
2020-08-17 |
View Report |
Officers. Change date: 2020-07-13. Officer name: Nr Centaurus Llp. |
2020-08-17 |
View Report |
Address. Change date: 2020-08-17. Old address: 5th Floor, 14 Brook's Mews, Mayfair London W1K 4DG England. New address: C/O Niveda Group 5th Floor 14 Brook's Mews Mayfair London W1K 4DG. |
2020-08-17 |
View Report |
Mortgage. Charge number: OC4005770010. Charge creation date: 2020-08-03. |
2020-08-04 |
View Report |
Address. Change date: 2020-05-14. Old address: Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER United Kingdom. New address: 5th Floor, 14 Brookæs Mews, Mayfair London W1K 4DG. |
2020-05-14 |
View Report |
Mortgage. Charge number: OC4005770003. |
2020-04-03 |
View Report |
Mortgage. Charge number: OC4005770004. |
2020-04-03 |
View Report |
Mortgage. Charge number: OC4005770006. |
2020-04-03 |
View Report |
Mortgage. Charge number: OC4005770005. |
2020-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-08 |
View Report |
Officers. Change date: 2018-11-20. Officer name: Nr Hercules Llp. |
2019-11-08 |
View Report |
Mortgage. Charge number: OC4005770008. |
2019-06-24 |
View Report |
Mortgage. Charge number: OC4005770007. |
2019-06-24 |
View Report |
Officers. Officer name: Vital Accounting Ltd. Termination date: 2018-11-20. |
2019-04-08 |
View Report |
Officers. Termination date: 2018-11-20. Officer name: Wentbridge Investments Ltd. |
2019-04-08 |
View Report |
Officers. Officer name: Manjulaben Lalji Varsani. Termination date: 2018-11-20. |
2019-04-08 |
View Report |
Officers. Termination date: 2018-11-20. Officer name: Lalji Ravji Varsani. |
2019-04-08 |
View Report |
Officers. Officer name: Harshil Lalji Varsani. Termination date: 2018-11-20. |
2019-04-08 |
View Report |
Officers. Termination date: 2018-11-20. Officer name: Binal Lalji Varsani. |
2019-04-08 |
View Report |
Officers. Officer name: Valley Homes Limited. Termination date: 2018-11-20. |
2019-04-08 |
View Report |
Officers. Termination date: 2018-11-20. Officer name: Tju Ltd. |
2019-04-08 |
View Report |
Officers. Officer name: Sunjoss Investments Limited. Termination date: 2018-11-20. |
2019-04-08 |
View Report |
Officers. Termination date: 2018-11-20. Officer name: Simply Nests Holdings Ltd. |
2019-04-08 |
View Report |
Officers. Officer name: Shivsus Investments Ltd. Termination date: 2018-11-20. |
2019-04-08 |
View Report |
Officers. Termination date: 2018-11-20. Officer name: Tejul Gulabchand Shah. |
2019-04-08 |
View Report |
Officers. Officer name: Tejal Navinchandra Shah. Termination date: 2018-11-20. |
2019-04-08 |
View Report |
Officers. Termination date: 2018-11-20. Officer name: Sushila Jayantilal Shah. |
2019-04-08 |
View Report |
Officers. Termination date: 2018-11-20. Officer name: Shaileen Lalji Shah. |
2019-04-08 |
View Report |
Officers. Officer name: Nirali Tejal Shah. Termination date: 2018-11-20. |
2019-04-08 |
View Report |