|
|
04 Jun 2024
|
04 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Mar 2024
|
19 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
Application to strike the company off the register
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 23 February 2024 with no updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 23 February 2023 with no updates
|
|
|
21 Sep 2022
|
21 Sep 2022
Registered office address changed from Botanic House /100 Hills Road Cambridge CB2 1PH to Narrow Quay House Narrow Quay Bristol BS1 4QA on 21 September 2022
|
|
|
21 Sep 2022
|
21 Sep 2022
Termination of appointment of M&R Secretarial Services Limited as a secretary on 23 August 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 23 February 2022 with no updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 23 February 2021 with no updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Confirmation statement made on 23 February 2020 with no updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Notification of Jay Sunny Varkey as a person with significant control on 6 April 2016
|
|
|
06 Mar 2020
|
06 Mar 2020
Change of details for Sunny Varkey as a person with significant control on 6 April 2016
|
|
|
06 Mar 2020
|
06 Mar 2020
Change of details for Sherly Varkey as a person with significant control on 6 April 2016
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Cessation of Jay Sunny Varkey as a person with significant control on 28 March 2018
|
|
|
13 Nov 2018
|
13 Nov 2018
Cessation of Dino Sunny Varkey as a person with significant control on 28 March 2018
|
|
|
21 Jun 2018
|
21 Jun 2018
Appointment of Mr Jay Sunny Varkey as a director on 14 June 2018
|
|
|
03 May 2018
|
03 May 2018
Termination of appointment of Dino Sunny Varkey as a director on 3 May 2018
|
|
|
09 Mar 2018
|
09 Mar 2018
Confirmation statement made on 23 February 2018 with no updates
|