|
|
12 Oct 2021
|
12 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
07 Jan 2021
|
07 Jan 2021
Registered office address changed from 35 the Plaza Sanford Street Swindon SN1 1HE England to 10 Brecknock Chase Whitehouse Milton Keynes MK8 1DU on 7 January 2021
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 7 May 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Director's details changed for Mr Harinathreddy Somagutta on 14 October 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Director's details changed for Mrs Vaishnavi Sambandamurthy on 14 October 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Registered office address changed from 15 the Plaza Sanford Street Swindon SN1 1HE England to 35 the Plaza Sanford Street Swindon SN1 1HE on 21 October 2019
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 7 May 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Notification of Harinathreddy Somagutta as a person with significant control on 8 November 2017
|
|
|
09 Jul 2018
|
09 Jul 2018
Cessation of Vaishnavi Sambandamurthy as a person with significant control on 8 November 2017
|
|
|
09 Jul 2018
|
09 Jul 2018
Registered office address changed from 53 the Plaza Sanford Street Swindon SN1 1HE England to 15 the Plaza Sanford Street Swindon SN1 1HE on 9 July 2018
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 7 May 2018 with updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Appointment of Mr Harinathreddy Somagutta as a director on 8 November 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Registered office address changed from 3 the Plaza Sanford Street Swindon SN1 1HE England to 53 the Plaza Sanford Street Swindon SN1 1HE on 27 July 2017
|
|
|
08 May 2017
|
08 May 2017
Incorporation
|