|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Dec 2019
|
12 Dec 2019
Application to strike the company off the register
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Confirmation statement made on 11 April 2018 with no updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Appointment of Mr Ashwin Kashyap as a director on 18 July 2017
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Previous accounting period shortened from 31 December 2016 to 30 September 2016
|
|
|
16 May 2016
|
16 May 2016
Registered office address changed from C/O Company Solicitor Dexters Rampayne Street London SW1V 2PU England to 3 Park Road Teddington Middlesex TW11 0AP on 16 May 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
|
|
|
05 Apr 2016
|
05 Apr 2016
Termination of appointment of Simon Kenneth Stone as a director on 18 March 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Termination of appointment of Lewis Mckale as a director on 18 March 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Termination of appointment of Simon Kenneth Stone as a secretary on 18 March 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Appointment of Mr Jeffrey Ian Doble as a director on 18 March 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Appointment of Mr Yaron Engel as a secretary on 18 March 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Registered office address changed from First Floor 8B, Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to C/O Company Solicitor Dexters Rampayne Street London SW1V 2PU on 5 April 2016
|
|
|
14 Mar 2016
|
14 Mar 2016
Satisfaction of charge 1 in full
|
|
|
27 Aug 2015
|
27 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 25 August 2014 with full list of shareholders
|