|
|
15 Nov 2016
|
15 Nov 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for voluntary strike-off
|
|
|
19 Aug 2016
|
19 Aug 2016
Application to strike the company off the register
|
|
|
16 Jun 2016
|
16 Jun 2016
Current accounting period extended from 31 March 2016 to 30 June 2016
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
|
|
|
13 Sep 2014
|
13 Sep 2014
Annual return made up to 18 August 2014 with full list of shareholders
|
|
|
19 Jun 2014
|
19 Jun 2014
Director's details changed for Mr Krishna Mohan Udathu on 19 June 2014
|
|
|
19 Jun 2014
|
19 Jun 2014
Director's details changed for Mohan Indumathi Krishna on 19 June 2014
|
|
|
19 Jun 2014
|
19 Jun 2014
Secretary's details changed for Mohan Indumathi Krishna on 19 June 2014
|
|
|
19 Jun 2014
|
19 Jun 2014
Registered office address changed from 9 Kelton Court Carpenter Road Birmingham B15 2JX England on 19 June 2014
|
|
|
19 Sep 2013
|
19 Sep 2013
Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 19 September 2013
|
|
|
19 Sep 2013
|
19 Sep 2013
Annual return made up to 18 August 2013 with full list of shareholders
|
|
|
22 Aug 2012
|
22 Aug 2012
Annual return made up to 18 August 2012 with full list of shareholders
|
|
|
22 Aug 2012
|
22 Aug 2012
Director's details changed for Mr Krishna Mohan Udathu on 1 March 2012
|
|
|
21 Feb 2012
|
21 Feb 2012
Director's details changed for Mohan Indumathi Krishna on 6 February 2012
|
|
|
21 Feb 2012
|
21 Feb 2012
Secretary's details changed for Mohan Indumathi Krishna on 6 February 2012
|
|
|
09 Sep 2011
|
09 Sep 2011
Annual return made up to 18 August 2011 with full list of shareholders
|
|
|
25 Aug 2011
|
25 Aug 2011
Director's details changed for Mr Krishna Mohan Udathu on 23 August 2011
|
|
|
25 Aug 2011
|
25 Aug 2011
Director's details changed for Mohan Indumathi Krishna on 23 August 2011
|