|
|
01 Mar 2022
|
01 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Dec 2021
|
09 Dec 2021
Voluntary strike-off action has been suspended
|
|
|
16 Nov 2021
|
16 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Nov 2021
|
08 Nov 2021
Application to strike the company off the register
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 23 October 2020 with no updates
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 23 October 2019 with no updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 23 October 2018 with no updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Change of details for Mrs Sangeetha Sathyanarayanan as a person with significant control on 23 October 2016
|
|
|
20 Jun 2018
|
20 Jun 2018
Change of details for Mr Sathyanarayanan Ramakrishnan as a person with significant control on 23 October 2016
|
|
|
20 Jun 2018
|
20 Jun 2018
Director's details changed for Mr Sangeetha Sathyanarayanan on 19 June 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Director's details changed for Mr Sathyanarayanan Ramakrishnan on 19 June 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Registered office address changed from 1 Mulberry Drive Slough SL3 7JU to 46 Swabey Road Langley Slough SL3 8NP on 20 June 2018
|
|
|
08 Nov 2017
|
08 Nov 2017
Confirmation statement made on 23 October 2017 with no updates
|
|
|
30 Nov 2016
|
30 Nov 2016
Confirmation statement made on 23 October 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Registered office address changed from 86 London Road Slough Berkshire SL3 7HR to 1 Mulberry Drive Slough SL3 7JU on 19 March 2015
|
|
|
07 Nov 2014
|
07 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Current accounting period extended from 30 September 2014 to 31 March 2015
|