|
|
17 Nov 2025
|
17 Nov 2025
Liquidators' statement of receipts and payments to 18 September 2025
|
|
|
27 Oct 2025
|
27 Oct 2025
Appointment of a voluntary liquidator
|
|
|
27 Oct 2025
|
27 Oct 2025
Removal of liquidator by court order
|
|
|
18 Nov 2024
|
18 Nov 2024
Liquidators' statement of receipts and payments to 18 September 2024
|
|
|
03 Oct 2023
|
03 Oct 2023
Registered office address changed from 102 Mile End Road London E1 4UN England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 3 October 2023
|
|
|
03 Oct 2023
|
03 Oct 2023
Statement of affairs
|
|
|
03 Oct 2023
|
03 Oct 2023
Appointment of a voluntary liquidator
|
|
|
03 Oct 2023
|
03 Oct 2023
Resolutions
|
|
|
14 Sep 2022
|
14 Sep 2022
Confirmation statement made on 14 September 2022 with updates
|
|
|
12 Aug 2022
|
12 Aug 2022
Confirmation statement made on 12 August 2022 with updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 22 November 2021 with no updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 22 November 2020 with no updates
|
|
|
27 Nov 2020
|
27 Nov 2020
Registered office address changed from 102 Mile End Road 102 Mile End Road London E1 4UN to 102 Mile End Road London E1 4UN on 27 November 2020
|
|
|
04 Jun 2020
|
04 Jun 2020
Director's details changed for Mr Francis Sathish Babu on 1 November 2017
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 22 November 2019 with updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Notification of Francis Sathish Babu as a person with significant control on 22 November 2019
|
|
|
22 Nov 2019
|
22 Nov 2019
Cessation of Pushpa Sathish as a person with significant control on 22 November 2019
|
|
|
22 Nov 2019
|
22 Nov 2019
Termination of appointment of Pushpa Sathish as a director on 22 November 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
27 Dec 2018
|
27 Dec 2018
Confirmation statement made on 31 October 2018 with no updates
|