|
|
05 Apr 2022
|
05 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jan 2022
|
18 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
06 Jan 2022
|
06 Jan 2022
Application to strike the company off the register
|
|
|
22 Dec 2021
|
22 Dec 2021
Register inspection address has been changed to Ashfields Suite, 3-4 Nisbett Walk Sidcup DA14 6BT
|
|
|
22 Dec 2021
|
22 Dec 2021
Notification of Ronnie Silva as a person with significant control on 22 December 2021
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 22 December 2021 with updates
|
|
|
06 Sep 2021
|
06 Sep 2021
Registered office address changed from Ashfields Suite, International House Cray Avenue Orpington Kent BR5 3RS to Unit 3-4 Nisbett Walk Sidcup DA14 6BT on 6 September 2021
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 17 May 2021 with updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 25 October 2020 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 25 October 2019 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
01 Jun 2019
|
01 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
25 Oct 2018
|
25 Oct 2018
Confirmation statement made on 25 October 2018 with no updates
|
|
|
26 Oct 2017
|
26 Oct 2017
Confirmation statement made on 25 October 2017 with no updates
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 25 October 2016 with updates
|
|
|
25 Oct 2016
|
25 Oct 2016
Director's details changed for Dr Ronie Silva on 15 October 2016
|
|
|
25 Oct 2016
|
25 Oct 2016
Termination of appointment of Shamir Kumar Nandy as a director on 1 September 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Director's details changed for Mr Shamir Kumar Nandy on 6 April 2016
|