|
|
28 Feb 2023
|
28 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
06 Dec 2022
|
06 Dec 2022
Application to strike the company off the register
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 24 May 2022 with no updates
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 24 May 2021 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 24 May 2020 with no updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 24 May 2018 with updates
|
|
|
24 May 2018
|
24 May 2018
Cessation of Deependra Mani Maskey as a person with significant control on 24 May 2018
|
|
|
24 May 2018
|
24 May 2018
Termination of appointment of Deependra Mani Maskey as a director on 24 May 2018
|
|
|
24 May 2018
|
24 May 2018
Notification of Suganthi Arumugam as a person with significant control on 24 May 2018
|
|
|
24 May 2018
|
24 May 2018
Appointment of Mrs Suganthi Arumugam as a director on 24 May 2018
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 23 January 2018 with no updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 23 January 2017 with updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Registered office address changed from 13 Busk Crescent Farnborough GU14 0BL England to C/O Npus Accountants 4 Lytton Road New Barnet Barnet EN5 5BY on 20 January 2017
|
|
|
05 Sep 2016
|
05 Sep 2016
Registered office address changed from Flat1 45 Ivy Road Hounslow Middlesex TW3 2NG to 13 Busk Crescent Farnborough GU14 0BL on 5 September 2016
|
|
|
28 Jan 2016
|
28 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 23 January 2015 with full list of shareholders
|