|
|
23 Jan 2018
|
23 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Nov 2017
|
07 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2017
|
27 Mar 2017
Termination of appointment of Ruwan Ganegama Nihei as a director on 15 March 2017
|
|
|
27 Mar 2017
|
27 Mar 2017
Termination of appointment of Nimal Shantha Rodrigo as a director on 15 March 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
|
|
|
03 Jan 2017
|
03 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
|
|
|
01 Nov 2015
|
01 Nov 2015
Registered office address changed from 5a Upland Road Sutton Surrey SM2 5HW to C/O C/O Rodrigo 9 Green Close London NW9 8AT on 1 November 2015
|
|
|
05 Jan 2015
|
05 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
|
|
|
22 Jan 2014
|
22 Jan 2014
Annual return made up to 5 January 2014 with full list of shareholders
|
|
|
22 Jan 2014
|
22 Jan 2014
Director's details changed for Mr Nimal Shantha Rodrigo on 22 January 2014
|
|
|
22 Jan 2014
|
22 Jan 2014
Director's details changed for Mr Ruwan Ganegama Nihei on 22 January 2014
|
|
|
15 Nov 2013
|
15 Nov 2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 November 2013
|
|
|
15 Nov 2013
|
15 Nov 2013
Annual return made up to 5 January 2013 with full list of shareholders
|
|
|
15 Nov 2013
|
15 Nov 2013
Administrative restoration application
|
|
|
20 Aug 2013
|
20 Aug 2013
Final Gazette dissolved via compulsory strike-off
|
|
|
07 May 2013
|
07 May 2013
First Gazette notice for compulsory strike-off
|
|
|
10 Jan 2012
|
10 Jan 2012
Termination of appointment of Sunil Rodrigo as a director
|
|
|
10 Jan 2012
|
10 Jan 2012
Termination of appointment of Withanatchi Ganegama as a director
|
|
|
05 Jan 2012
|
05 Jan 2012
Incorporation
|