|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
13 Feb 2020
|
13 Feb 2020
Application to strike the company off the register
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 10 April 2019 with no updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 10 April 2018 with updates
|
|
|
07 Apr 2018
|
07 Apr 2018
Resolutions
|
|
|
28 Nov 2017
|
28 Nov 2017
Compulsory strike-off action has been discontinued
|
|
|
25 Nov 2017
|
25 Nov 2017
Confirmation statement made on 24 August 2017 with no updates
|
|
|
14 Nov 2017
|
14 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2017
|
26 Jul 2017
Director's details changed for Mr Avijit Debnath on 26 July 2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Secretary's details changed for Mr Avijit Debnath on 26 July 2017
|
|
|
16 Nov 2016
|
16 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
15 Nov 2016
|
15 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 24 August 2016 with updates
|
|
|
06 Jan 2016
|
06 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 24 August 2015 with full list of shareholders
|
|
|
05 Jan 2016
|
05 Jan 2016
Registered office address changed from Alpina Marlborough Road Swindon SN4 0EP to 5 Faringdon Road Faringdon Road Swindon SN1 5AR on 5 January 2016
|
|
|
22 Dec 2015
|
22 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
13 Oct 2014
|
13 Oct 2014
Annual return made up to 24 August 2014 with full list of shareholders
|