|
|
08 May 2018
|
08 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Feb 2018
|
20 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
13 Feb 2018
|
13 Feb 2018
Application to strike the company off the register
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 21 November 2017 with no updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Amended accounts made up to 30 November 2016
|
|
|
13 Nov 2017
|
13 Nov 2017
Registered office address changed from 1 Howell Road Neath West Glamorgan SA11 2HL Wales to 69 Banstead Road Carshalton SM5 3NP on 13 November 2017
|
|
|
07 Jan 2017
|
07 Jan 2017
Confirmation statement made on 21 November 2016 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Amended total exemption small company accounts made up to 30 November 2014
|
|
|
31 Jan 2016
|
31 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
|
|
|
31 Jan 2016
|
31 Jan 2016
Registered office address changed from 90 Beaumont Road Purley Surrey CR8 2EG to 1 Howell Road Neath West Glamorgan SA11 2HL on 31 January 2016
|
|
|
22 Nov 2014
|
22 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
|
|
|
22 Nov 2014
|
22 Nov 2014
Director's details changed for Mr Pratheep Somaraja on 20 August 2014
|
|
|
20 Aug 2014
|
20 Aug 2014
Registered office address changed from 06 Derby Road Croydon Surrey CR0 3SY to 90 Beaumont Road Purley Surrey CR8 2EG on 20 August 2014
|
|
|
30 Nov 2013
|
30 Nov 2013
Annual return made up to 21 November 2013 with full list of shareholders
|
|
|
21 Nov 2012
|
21 Nov 2012
Incorporation
|