|
|
18 Apr 2023
|
18 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2023
|
18 Jan 2023
Application to strike the company off the register
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 8 March 2020 with no updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 8 March 2019 with no updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 8 March 2018 with no updates
|
|
|
23 Mar 2017
|
23 Mar 2017
Confirmation statement made on 8 March 2017 with updates
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
|
|
|
11 Apr 2015
|
11 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
|
|
|
19 Mar 2014
|
19 Mar 2014
Annual return made up to 8 March 2014 with full list of shareholders
|
|
|
02 Dec 2013
|
02 Dec 2013
Registered office address changed from 72 Beresford Gardens St John Street Hounslow Middlesex TW4 5HW England on 2 December 2013
|
|
|
27 Nov 2013
|
27 Nov 2013
Appointment of Balage Sudheera Shashikala Kulasiri as a director
|
|
|
27 Nov 2013
|
27 Nov 2013
Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 27 November 2013
|
|
|
26 Nov 2013
|
26 Nov 2013
Termination of appointment of Adrian Koe as a director
|
|
|
26 Nov 2013
|
26 Nov 2013
Termination of appointment of Westco Directors Ltd as a director
|