|
|
09 Apr 2024
|
09 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jan 2024
|
23 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
12 Jan 2024
|
12 Jan 2024
Application to strike the company off the register
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 22 May 2023 with no updates
|
|
|
22 May 2023
|
22 May 2023
Notification of Ambika Prasad as a person with significant control on 15 May 2023
|
|
|
22 May 2023
|
22 May 2023
Notification of Anchal Bouri as a person with significant control on 15 May 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Registered office address changed from Oak House 19 Queens Road Weybridge Surrey KT13 9UE to 156 Stourton Avenue Feltham TW13 6LE on 27 February 2023
|
|
|
17 Jan 2023
|
17 Jan 2023
Notification of Anchal Bouri as a person with significant control on 3 January 2023
|
|
|
17 Jan 2023
|
17 Jan 2023
Cessation of Nishi Prasad as a person with significant control on 3 January 2023
|
|
|
27 Jun 2022
|
27 Jun 2022
Previous accounting period shortened from 30 September 2022 to 31 March 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Current accounting period extended from 31 March 2022 to 30 September 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 8 June 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 24 June 2020 with updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 6 April 2020 with updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 2 April 2020 with updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Director's details changed for Mr Ajit Prasad on 1 April 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Director's details changed for Mrs Nishi Prasad on 1 April 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Secretary's details changed for Dr Ajit Prasad on 1 April 2020
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 5 December 2019 with no updates
|