|
|
18 Sep 2018
|
18 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Jun 2018
|
22 Jun 2018
Application to strike the company off the register
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 22 May 2018 with no updates
|
|
|
03 Jun 2017
|
03 Jun 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
|
|
|
25 May 2014
|
25 May 2014
Annual return made up to 22 May 2014 with full list of shareholders
|
|
|
22 May 2013
|
22 May 2013
Annual return made up to 22 May 2013 with full list of shareholders
|
|
|
31 May 2012
|
31 May 2012
Annual return made up to 22 May 2012 with full list of shareholders
|
|
|
05 Jun 2011
|
05 Jun 2011
Annual return made up to 22 May 2011 with full list of shareholders
|
|
|
05 Jun 2011
|
05 Jun 2011
Director's details changed for Chandrasekaran Krishna Kumar on 7 February 2011
|
|
|
15 Jan 2011
|
15 Jan 2011
Registered office address changed from 10 Parkside, Court Downs Road Beckenham Kent BR3 6TN on 15 January 2011
|
|
|
21 Nov 2010
|
21 Nov 2010
Termination of appointment of Priyam Mohan as a secretary
|
|
|
21 Nov 2010
|
21 Nov 2010
Statement of capital following an allotment of shares on 27 October 2010
|
|
|
04 Jun 2010
|
04 Jun 2010
Annual return made up to 22 May 2010 with full list of shareholders
|