|
|
05 Jun 2018
|
05 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
13 Mar 2018
|
13 Mar 2018
Application to strike the company off the register
|
|
|
07 Mar 2018
|
07 Mar 2018
Previous accounting period shortened from 31 March 2018 to 5 March 2018
|
|
|
12 Jun 2017
|
12 Jun 2017
Termination of appointment of Sucharitha Chinnam as a director on 12 June 2017
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Confirmation statement made on 3 July 2016 with updates
|
|
|
03 Jun 2016
|
03 Jun 2016
Appointment of Mrs Sucharitha Chinnam as a director on 1 June 2016
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to 28 Maypole Crescent Hainualt Ilford Essex IG6 2UH on 6 August 2014
|
|
|
24 Jul 2014
|
24 Jul 2014
Director's details changed for Mr Gopala Krishna Yendluri on 1 July 2014
|
|
|
01 Jul 2014
|
01 Jul 2014
Director's details changed for Mr Gopala Krishna Yendluri on 26 June 2014
|
|
|
26 Jun 2014
|
26 Jun 2014
Director's details changed for Mr Gopala Krishna Yendluri on 12 June 2014
|
|
|
26 Jun 2014
|
26 Jun 2014
Annual return made up to 26 June 2014 with full list of shareholders
|
|
|
03 Jun 2014
|
03 Jun 2014
Annual return made up to 3 June 2014 with full list of shareholders
|
|
|
09 May 2014
|
09 May 2014
Previous accounting period shortened from 31 May 2014 to 31 March 2014
|
|
|
09 May 2013
|
09 May 2013
Director's details changed for Mr Gopala Krishna Yendluri on 8 May 2013
|
|
|
08 May 2013
|
08 May 2013
Incorporation
|