|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Dec 2020
|
24 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 29 July 2019 with no updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 4 July 2018 with updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Notification of Ponneswaran Ponnuthurai as a person with significant control on 30 January 2017
|
|
|
04 Jul 2018
|
04 Jul 2018
Appointment of Mr Ponneswaran Ponnuthurai as a director on 30 January 2017
|
|
|
04 Jul 2018
|
04 Jul 2018
Cessation of Parunanthu Ustinnerio as a person with significant control on 25 January 2017
|
|
|
04 Jul 2018
|
04 Jul 2018
Termination of appointment of Parunanthu Ustinnerio as a director on 30 January 2017
|
|
|
04 Jul 2018
|
04 Jul 2018
Termination of appointment of Parunanthu Ustinnerio as a secretary on 30 January 2017
|
|
|
04 Jul 2018
|
04 Jul 2018
Registered office address changed from 80 Ince Avenue Anfield Liverpool L4 7UY England to 58 Muirhead Avenue East Liverpool L11 1EL on 4 July 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Change of details for Mr Parunanthu Ustinnerio as a person with significant control on 15 June 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
Director's details changed for Mr Parunanthu Ustinnerio on 15 June 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
Secretary's details changed for Mr Parunanthu Ustinnerio on 15 June 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
Registered office address changed from 151 Northbrook Road Ilford IG1 3BE England to 80 Ince Avenue Anfield Liverpool L4 7UY on 4 July 2017
|
|
|
25 Jan 2017
|
25 Jan 2017
Incorporation
|