|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Aug 2020
|
11 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Jul 2020
|
29 Jul 2020
Application to strike the company off the register
|
|
|
14 Dec 2019
|
14 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
12 Dec 2019
|
12 Dec 2019
Confirmation statement made on 11 September 2019 with no updates
|
|
|
12 Dec 2019
|
12 Dec 2019
Registered office address changed from Flat 2 Kentway Court 1a Hayes Lane Bromley BR2 9EA England to 86 Chelsea House 599 Witan Gate Milton Keynes MK9 2BS on 12 December 2019
|
|
|
11 Dec 2019
|
11 Dec 2019
Director's details changed for Mrs Suvarna Chandran Thekkoot on 5 October 2019
|
|
|
11 Dec 2019
|
11 Dec 2019
Change of details for Mrs Suvarna Chandran Thekkoot as a person with significant control on 5 October 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2019
|
24 Jul 2019
Registered office address changed from 37 Winifred Avenue Coventry CV5 6JT England to Flat 2 Kentway Court 1a Hayes Lane Bromley BR2 9EA on 24 July 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Director's details changed for Mrs Suvarna Chandran Thekkoot on 23 July 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Change of details for Mrs Suvarna Chandran Thekkoot as a person with significant control on 23 July 2019
|
|
|
29 Dec 2018
|
29 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Dec 2018
|
27 Dec 2018
Confirmation statement made on 11 September 2018 with no updates
|
|
|
27 Dec 2018
|
27 Dec 2018
Registered office address changed from 95C,Martins Road Martins Road Bromley BR2 0EE United Kingdom to 37 Winifred Avenue Coventry CV5 6JT on 27 December 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
12 Sep 2017
|
12 Sep 2017
Incorporation
|