|
|
03 Jan 2023
|
03 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
16 Sep 2022
|
16 Sep 2022
Application to strike the company off the register
|
|
|
25 Jul 2022
|
25 Jul 2022
Registered office address changed from 33 Blenkinsop Way Leeds West Yorkshire LS10 4GG to 11 Deakins Road Haymills Birmingham B25 8DX on 25 July 2022
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 4 September 2021 with no updates
|
|
|
25 Jul 2022
|
25 Jul 2022
Administrative restoration application
|
|
|
08 Feb 2022
|
08 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Nov 2021
|
23 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
06 Nov 2020
|
06 Nov 2020
Confirmation statement made on 4 September 2020 with no updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Change of details for Mr Badri Narayanan Srinivasan as a person with significant control on 1 November 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Director's details changed for Mr Badri Narayanan Srinivasan on 1 November 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Confirmation statement made on 4 September 2019 with no updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Director's details changed for Mr Balaji Srinivasan on 1 September 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Director's details changed for Mr Badri Narayanan Srinivasan on 1 September 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Secretary's details changed for Balaji Srinivasan on 1 September 2019
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 22 December 2018 with no updates
|
|
|
28 Dec 2017
|
28 Dec 2017
Confirmation statement made on 22 December 2017 with no updates
|
|
|
14 Jan 2017
|
14 Jan 2017
Confirmation statement made on 22 December 2016 with updates
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
|