|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
13 Mar 2020
|
13 Mar 2020
Application to strike the company off the register
|
|
|
17 Oct 2019
|
17 Oct 2019
Previous accounting period shortened from 31 December 2019 to 30 June 2019
|
|
|
24 Jun 2019
|
24 Jun 2019
Termination of appointment of Manikanth Erukulla as a director on 23 June 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 8 February 2019 with no updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Change of details for Mr Manikanth Erukulla as a person with significant control on 1 February 2019
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 8 February 2018 with updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Registered office address changed from Flat 168, City View Centreway Apartments, Axon Place Ilford IG1 1NL England to Flat 12 Downey House 13 Ashflower Drive Harold Wood Romford RM3 0JW on 2 February 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Change of details for Mr Manikanth Erukulla as a person with significant control on 26 January 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Director's details changed for Mrs Sirisha Peddi on 26 January 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Director's details changed for Mr Manikanth Erukulla on 26 January 2018
|
|
|
24 Mar 2017
|
24 Mar 2017
Appointment of Mrs Sirisha Peddi as a director on 24 March 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Director's details changed for Mr Manikanth Erukulla on 1 March 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Registered office address changed from Flat 203 City View Centreway Apartments, Axon Place Ilford Essex IG1 1NL England to Flat 168, City View Centreway Apartments, Axon Place Ilford IG1 1NL on 6 January 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 19 December 2016 with updates
|
|
|
01 Mar 2016
|
01 Mar 2016
Registered office address changed from Flat 203 City View Centreway Apartments Axon Place Ilford Essex IG1 1NL England to Flat 203 City View Centreway Apartments, Axon Place Ilford Essex IG1 1NL on 1 March 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Registered office address changed from Flat 605 Raphael House 250 High Road Ilford London Essex IG1 1YS to Flat 203 City View Centreway Apartments Axon Place Ilford Essex IG1 1NL on 29 February 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Director's details changed for Mr Manikanth Erukulla on 29 February 2016
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
|