|
|
21 May 2025
|
21 May 2025
Compulsory strike-off action has been discontinued
|
|
|
20 May 2025
|
20 May 2025
First Gazette notice for compulsory strike-off
|
|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 4 March 2025 with no updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 4 March 2024 with no updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 4 March 2023 with no updates
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 4 March 2022 with updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 4 March 2021 with updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Notification of Lakshminarayanan Ramadass as a person with significant control on 6 April 2016
|
|
|
23 Nov 2020
|
23 Nov 2020
Cessation of Lakshminarayanan Ramadass as a person with significant control on 6 April 2016
|
|
|
11 Aug 2020
|
11 Aug 2020
Director's details changed for Mr Lakshminarayanan Narayanan Ramadass on 31 July 2020
|
|
|
31 Jul 2020
|
31 Jul 2020
Change of details for Mr Lakshmi Narayanan Ramadass as a person with significant control on 31 July 2020
|
|
|
31 Jul 2020
|
31 Jul 2020
Director's details changed for Mr Lakshmi Narayanan Ramadass on 31 July 2020
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 4 March 2020 with updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Director's details changed for Mr Lakshmi Narayanan Ramadass on 28 June 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Director's details changed for Ms Madhumathy Sathiaseelan on 28 June 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Change of details for Mr Lakshmi Narayanan Ramadass as a person with significant control on 28 June 2019
|
|
|
28 Jun 2019
|
28 Jun 2019
Registered office address changed from 84 Chesterton Avenue Harpenden Hertfordshire AL5 5st England to 2 Valley Rise Wheathampstead St. Albans Hertfordshire AL4 8JF on 28 June 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 4 March 2019 with updates
|