|
|
27 Jan 2026
|
27 Jan 2026
Appointment of Mrs Sindhu Ramesh as a director on 22 January 2019
|
|
|
21 Jan 2026
|
21 Jan 2026
Termination of appointment of Sindhu Ramesh as a director on 22 January 2019
|
|
|
30 Oct 2025
|
30 Oct 2025
Previous accounting period shortened from 30 January 2025 to 29 January 2025
|
|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 24 June 2025 with no updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 2 July 2024 with no updates
|
|
|
14 Sep 2023
|
14 Sep 2023
Cessation of Raghu Nanda Ramaiah as a person with significant control on 5 July 2023
|
|
|
14 Sep 2023
|
14 Sep 2023
Notification of Genesis Developers Limited as a person with significant control on 5 July 2023
|
|
|
14 Sep 2023
|
14 Sep 2023
Notification of Sindhu Ramesh as a person with significant control on 5 July 2023
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 2 July 2023 with no updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Registered office address changed from 52 Countess Way Broughton Milton Keynes MK10 7DX United Kingdom to The Clarence Building 5 Market Place Hinckley LE10 1NT on 16 November 2022
|
|
|
31 Oct 2022
|
31 Oct 2022
Previous accounting period shortened from 31 January 2022 to 30 January 2022
|
|
|
10 Aug 2022
|
10 Aug 2022
Confirmation statement made on 2 July 2022 with no updates
|
|
|
10 Aug 2022
|
10 Aug 2022
Confirmation statement made on 2 July 2021 with no updates
|
|
|
10 Aug 2022
|
10 Aug 2022
Administrative restoration application
|
|
|
12 Apr 2022
|
12 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Jan 2022
|
25 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Jan 2021
|
14 Jan 2021
Registration of charge 117804390002, created on 13 January 2021
|
|
|
30 Nov 2020
|
30 Nov 2020
Registration of charge 117804390001, created on 25 November 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 2 July 2020 with updates
|