|
|
05 Jun 2021
|
05 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
25 May 2021
|
25 May 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Mar 2021
|
26 Mar 2021
Previous accounting period shortened from 29 December 2020 to 28 December 2020
|
|
|
29 Dec 2020
|
29 Dec 2020
Current accounting period shortened from 30 December 2019 to 29 December 2019
|
|
|
17 Jul 2020
|
17 Jul 2020
Confirmation statement made on 7 March 2020 with updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Change of details for Mr Yogesh Datta as a person with significant control on 7 March 2020
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 7 March 2019 with updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Previous accounting period shortened from 31 December 2017 to 30 December 2017
|
|
|
10 Mar 2018
|
10 Mar 2018
Confirmation statement made on 7 March 2018 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
06 Apr 2015
|
06 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
22 Mar 2014
|
22 Mar 2014
Annual return made up to 7 March 2014 with full list of shareholders
|
|
|
16 Mar 2013
|
16 Mar 2013
Annual return made up to 7 March 2013 with full list of shareholders
|
|
|
16 Mar 2013
|
16 Mar 2013
Director's details changed for Mr Yogesh Datta on 7 March 2013
|
|
|
16 Mar 2013
|
16 Mar 2013
Registered office address changed from 11 Tenbury Close London E78AX England on 16 March 2013
|
|
|
15 Mar 2013
|
15 Mar 2013
Termination of appointment of Padmakumar Kochu Karote Ayyappan Pillai as a director
|
|
|
13 Dec 2012
|
13 Dec 2012
Incorporation
|