|
|
16 Jan 2018
|
16 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
24 Oct 2017
|
24 Oct 2017
Application to strike the company off the register
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Appointment of Mrs Manashi Basu as a director on 7 November 2016
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
|
|
|
07 Apr 2015
|
07 Apr 2015
Director's details changed for Subrata Kumar Basu on 4 April 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
Secretary's details changed for Manashi Basu on 4 April 2015
|
|
|
15 Apr 2014
|
15 Apr 2014
Annual return made up to 4 April 2014 with full list of shareholders
|
|
|
22 Apr 2013
|
22 Apr 2013
Annual return made up to 4 April 2013 with full list of shareholders
|
|
|
27 Apr 2012
|
27 Apr 2012
Annual return made up to 4 April 2012 with full list of shareholders
|
|
|
15 Apr 2011
|
15 Apr 2011
Annual return made up to 4 April 2011 with full list of shareholders
|
|
|
15 Apr 2011
|
15 Apr 2011
Director's details changed for Subrata Kumar Basu on 4 April 2011
|
|
|
15 Apr 2011
|
15 Apr 2011
Secretary's details changed for Manashi Basu on 4 April 2011
|
|
|
22 Feb 2011
|
22 Feb 2011
Registered office address changed from 21 Longfield Drive Edenthorpe Doncaster DN3 2RG on 22 February 2011
|
|
|
12 Apr 2010
|
12 Apr 2010
Annual return made up to 4 April 2010 with full list of shareholders
|