|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
23 Apr 2019
|
23 Apr 2019
Notification of Krishna Bharathi Karmegam as a person with significant control on 23 April 2019
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 3 October 2018 with no updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 3 October 2017 with updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Confirmation statement made on 3 October 2016 with updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Annual return made up to 3 October 2015 with full list of shareholders
|
|
|
06 Sep 2017
|
06 Sep 2017
Administrative restoration application
|
|
|
22 Mar 2016
|
22 Mar 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Jan 2016
|
05 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2014
|
08 Dec 2014
Annual return made up to 3 October 2014 with full list of shareholders
|
|
|
08 Dec 2014
|
08 Dec 2014
Director's details changed for Mr Krishna Bharathi Karmegam on 3 October 2014
|
|
|
21 Aug 2014
|
21 Aug 2014
Registered office address changed from , 41B Clements Road, East Ham, London, E6 2DR to 77 Lawrence Road London E6 1JN on 21 August 2014
|
|
|
25 Oct 2013
|
25 Oct 2013
Annual return made up to 3 October 2013 with full list of shareholders
|
|
|
17 Oct 2012
|
17 Oct 2012
Director's details changed for Mr Krishna Bharathi on 17 October 2012
|
|
|
03 Oct 2012
|
03 Oct 2012
Incorporation
|