|
|
22 Jun 2021
|
22 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2021
|
26 Mar 2021
Application to strike the company off the register
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 14 November 2020 with no updates
|
|
|
14 Jan 2021
|
14 Jan 2021
Amended total exemption full accounts made up to 31 January 2019
|
|
|
21 Dec 2020
|
21 Dec 2020
Previous accounting period shortened from 31 January 2021 to 31 August 2020
|
|
|
01 Dec 2019
|
01 Dec 2019
Confirmation statement made on 14 November 2019 with updates
|
|
|
01 Dec 2019
|
01 Dec 2019
Cessation of Andrew Bruce Sinclair Macintosh as a person with significant control on 30 November 2019
|
|
|
01 Dec 2019
|
01 Dec 2019
Termination of appointment of Indu Kaladharan Nair as a director on 30 November 2019
|
|
|
01 Dec 2019
|
01 Dec 2019
Termination of appointment of Andrew Bruce Sinclair Macintosh as a director on 30 November 2019
|
|
|
11 Jul 2019
|
11 Jul 2019
Current accounting period shortened from 30 November 2018 to 31 January 2018
|
|
|
10 Jan 2019
|
10 Jan 2019
Appointment of Ms Indu Kaladharan Nair as a director on 10 January 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 14 November 2018 with updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Particulars of variation of rights attached to shares
|
|
|
18 Sep 2018
|
18 Sep 2018
Change of share class name or designation
|
|
|
18 Sep 2018
|
18 Sep 2018
Statement of capital following an allotment of shares on 11 September 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Resolutions
|
|
|
15 Nov 2017
|
15 Nov 2017
Incorporation
|