|
|
07 Aug 2018
|
07 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for voluntary strike-off
|
|
|
14 May 2018
|
14 May 2018
Application to strike the company off the register
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of a person with significant control statement
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 22 June 2017 with updates
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Registered office address changed from , 33 Brooklands Avenue, Sidcup, Kent, DA15 7PF, England to 33 Brooklands Avenue Sidcup Kent DA15 7PF on 22 June 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Registered office address changed from , Post Office Sycamore Street, Newcastle Emlyn, Carmarthenshire, SA38 9AJ to 33 Brooklands Avenue Sidcup Kent DA15 7PF on 22 June 2015
|
|
|
09 Jul 2014
|
09 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
|
|
|
24 Jun 2013
|
24 Jun 2013
Annual return made up to 22 June 2013 with full list of shareholders
|
|
|
24 Jun 2013
|
24 Jun 2013
Director's details changed for Miss Suneila Flavia Maria Pereira on 21 June 2013
|
|
|
24 Jun 2013
|
24 Jun 2013
Director's details changed for Mr Suman Victor Jawahar Pereira on 21 June 2013
|
|
|
24 Jun 2013
|
24 Jun 2013
Director's details changed for Mr Selwyn William Jason Pereira on 21 June 2013
|
|
|
24 Jun 2013
|
24 Jun 2013
Director's details changed for Miss Sheila Merlyn Leonella Pereira on 21 June 2013
|
|
|
24 Jun 2013
|
24 Jun 2013
Director's details changed for Mrs Preeti Marissa Pereira on 24 February 2012
|
|
|
24 Jun 2013
|
24 Jun 2013
Secretary's details changed for Miss Sheila Merlyn Leonella Pereira on 21 June 2013
|
|
|
24 Jun 2013
|
24 Jun 2013
Director's details changed for Mrs Nita Geraldine Pereira on 21 June 2013
|
|
|
25 Jun 2012
|
25 Jun 2012
Annual return made up to 22 June 2012 with full list of shareholders
|