|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Nov 2019
|
12 Nov 2019
Application to strike the company off the register
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 16 August 2019 with no updates
|
|
|
16 Aug 2018
|
16 Aug 2018
Confirmation statement made on 16 August 2018 with updates
|
|
|
16 Aug 2018
|
16 Aug 2018
Notification of Prathima Pundi as a person with significant control on 16 August 2018
|
|
|
16 Aug 2018
|
16 Aug 2018
Cessation of Sujatha Kakkereni as a person with significant control on 16 August 2018
|
|
|
16 Aug 2018
|
16 Aug 2018
Cessation of Prashanth Kumar Chanda as a person with significant control on 16 August 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 28 February 2018 with updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Notification of Prashanth Kumar Chanda as a person with significant control on 2 January 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Cessation of Prathima Pundi as a person with significant control on 2 January 2018
|
|
|
31 Aug 2017
|
31 Aug 2017
Statement of capital following an allotment of shares on 30 June 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Confirmation statement made on 31 August 2017 with updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Notification of Prathima Pundi as a person with significant control on 31 August 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Change of details for Mrs Sujatha Kakkereni as a person with significant control on 31 August 2017
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 20 July 2017 with updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Notification of Sujatha Kakkereni as a person with significant control on 20 July 2017
|
|
|
31 Jul 2017
|
31 Jul 2017
Cessation of Prathima Pundi as a person with significant control on 30 June 2017
|
|
|
08 Mar 2017
|
08 Mar 2017
Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 8 Hennessey Mews Dagenham RM8 1EL on 8 March 2017
|
|
|
06 Sep 2016
|
06 Sep 2016
Director's details changed for Mrs Prathima Pundi on 6 September 2016
|
|
|
02 Sep 2016
|
02 Sep 2016
Registered office address changed from Flat 1004 Raphael House 250 High Road Ilford IG1 1YT to 80-83 Long Lane London EC1A 9ET on 2 September 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
|