|
|
30 Oct 2018
|
30 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Aug 2018
|
14 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
Application to strike the company off the register
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 22 June 2017 with no updates
|
|
|
22 Jul 2016
|
22 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
19 Nov 2014
|
19 Nov 2014
Annual return made up to 22 June 2014 with full list of shareholders
|
|
|
10 Sep 2014
|
10 Sep 2014
Previous accounting period shortened from 30 June 2014 to 31 December 2013
|
|
|
03 Jul 2014
|
03 Jul 2014
Registered office address changed from 148 Cranbrook Road Ilford Essex IG1 4LZ England on 3 July 2014
|
|
|
28 Jun 2014
|
28 Jun 2014
Compulsory strike-off action has been discontinued
|
|
|
27 Jun 2014
|
27 Jun 2014
Registered office address changed from 12 Skylines Village Limeharbour London E14 9TS United Kingdom on 27 June 2014
|
|
|
24 Jun 2014
|
24 Jun 2014
First Gazette notice for compulsory strike-off
|
|
|
02 Jan 2014
|
02 Jan 2014
Termination of appointment of Craig Maxwell as a director
|
|
|
02 Jan 2014
|
02 Jan 2014
Termination of appointment of Saritha Annadurai as a director
|
|
|
18 Jul 2013
|
18 Jul 2013
Annual return made up to 22 June 2013 with full list of shareholders
|
|
|
21 Nov 2012
|
21 Nov 2012
Appointment of Herjit Singh Kataria as a secretary
|
|
|
21 Nov 2012
|
21 Nov 2012
Appointment of Mr Herjit Singh Kataria as a director
|
|
|
13 Aug 2012
|
13 Aug 2012
Appointment of Mrs Saritha Annadurai as a director
|
|
|
13 Aug 2012
|
13 Aug 2012
Termination of appointment of Srikanthakumar Sivalingam as a director
|
|
|
22 Jun 2012
|
22 Jun 2012
Incorporation
|