|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
Application to strike the company off the register
|
|
|
18 Sep 2019
|
18 Sep 2019
Notification of Shapoorji Pallonji Mistry as a person with significant control on 14 June 2017
|
|
|
17 Sep 2019
|
17 Sep 2019
Notification of Cyrus Pallonji Mistry as a person with significant control on 14 June 2017
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 31 March 2019 with updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Termination of appointment of Ravi Anathakrishnan as a director on 5 November 2018
|
|
|
24 Oct 2018
|
24 Oct 2018
Appointment of Mr Deepak Thakur as a director on 23 October 2018
|
|
|
24 Oct 2018
|
24 Oct 2018
Resolutions
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 13 June 2018 with updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 14 June 2017
|
|
|
19 Mar 2018
|
19 Mar 2018
Current accounting period shortened from 30 June 2018 to 31 March 2018
|
|
|
29 Nov 2017
|
29 Nov 2017
Termination of appointment of George Reresby Sacheverell Sitwell as a director on 28 November 2017
|
|
|
29 Nov 2017
|
29 Nov 2017
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 60 Gracechurch Street London EC3V 0HR on 29 November 2017
|
|
|
29 Nov 2017
|
29 Nov 2017
Appointment of Ravi Anathakrishnan as a director on 28 November 2017
|
|
|
29 Nov 2017
|
29 Nov 2017
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 14 June 2017
|
|
|
29 Nov 2017
|
29 Nov 2017
Termination of appointment of Clive Weston as a director on 14 June 2017
|
|
|
15 Jun 2017
|
15 Jun 2017
Appointment of George Reresby Sacheverell Sitwell as a director on 14 June 2017
|
|
|
14 Jun 2017
|
14 Jun 2017
Incorporation
|