|
|
14 Feb 2023
|
14 Feb 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Dec 2020
|
12 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
22 May 2020
|
22 May 2020
Compulsory strike-off action has been discontinued
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 16 December 2018 with no updates
|
|
|
21 May 2020
|
21 May 2020
Statement of capital following an allotment of shares on 1 March 2020
|
|
|
06 Apr 2019
|
06 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Dec 2017
|
18 Dec 2017
Resolutions
|
|
|
16 Dec 2017
|
16 Dec 2017
Confirmation statement made on 16 December 2017 with updates
|
|
|
16 Dec 2017
|
16 Dec 2017
Statement of capital following an allotment of shares on 1 December 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2016
|
30 Jul 2016
Annual return made up to 6 March 2016 with full list of shareholders
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2016
|
04 Jan 2016
Termination of appointment of Murugathas Kamalthas as a director on 1 December 2015
|
|
|
19 Aug 2015
|
19 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
18 Aug 2015
|
18 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
14 Aug 2015
|
14 Aug 2015
Annual return made up to 6 March 2015 with full list of shareholders
|
|
|
05 Jun 2015
|
05 Jun 2015
Registered office address changed from 5 Nubia Way Bromley Kent BR1 5HY to 217 Morland Road Croydon CR0 6HE on 5 June 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Appointment of Mr Murugathas Kamalthas as a director on 5 June 2015
|