|
|
01 Mar 2022
|
01 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Dec 2021
|
14 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Dec 2021
|
01 Dec 2021
Application to strike the company off the register
|
|
|
28 Apr 2021
|
28 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
24 Apr 2021
|
24 Apr 2021
Confirmation statement made on 27 November 2020 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 27 November 2019 with no updates
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 27 November 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 27 November 2017 with no updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Registered office address changed from 6th Floor 1 London Wall London EC2Y 5EB to 20 Crooms Hill London SE10 8ER on 17 August 2017
|
|
|
17 Aug 2017
|
17 Aug 2017
Change of details for Mr Arjuna Gihan Fernando as a person with significant control on 17 August 2017
|
|
|
17 Aug 2017
|
17 Aug 2017
Change of details for Mr Alan Turner as a person with significant control on 17 August 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Director's details changed for Mr Arjuna Gihan Fernando on 13 June 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Director's details changed for Mr Alan Turner on 13 June 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Director's details changed for Mr Arjuna Gihan Fernando on 13 June 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 27 November 2016 with updates
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
|
|
|
04 Dec 2014
|
04 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
|