|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Oct 2022
|
11 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
04 Oct 2022
|
04 Oct 2022
Application to strike the company off the register
|
|
|
03 Oct 2022
|
03 Oct 2022
Previous accounting period extended from 30 June 2022 to 9 September 2022
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 27 June 2022 with no updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Confirmation statement made on 27 June 2021 with no updates
|
|
|
12 Nov 2020
|
12 Nov 2020
Director's details changed for Mr Rama Krishna Pachipulusu on 12 November 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Change of details for Mr Rama Krishna Pachipulusu as a person with significant control on 12 November 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Registered office address changed from 207 Harlech Gardens Hounslow TW5 9PU England to 101 Tamar Way Slough SL3 8SY on 12 November 2020
|
|
|
03 Jul 2020
|
03 Jul 2020
Confirmation statement made on 27 June 2020 with no updates
|
|
|
11 Jul 2019
|
11 Jul 2019
Confirmation statement made on 27 June 2019 with no updates
|
|
|
01 Jul 2018
|
01 Jul 2018
Confirmation statement made on 27 June 2018 with no updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 27 June 2017 with updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Rama Krishna Pachipulusu as a person with significant control on 6 July 2017
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
30 Mar 2016
|
30 Mar 2016
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 207 Harlech Gardens Hounslow TW5 9PU on 30 March 2016
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
|