|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jun 2019
|
08 Jun 2019
Voluntary strike-off action has been suspended
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for voluntary strike-off
|
|
|
26 Apr 2019
|
26 Apr 2019
Application to strike the company off the register
|
|
|
06 Oct 2018
|
06 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
03 Oct 2018
|
03 Oct 2018
Notification of Sandeep Kumar Dass as a person with significant control on 6 April 2016
|
|
|
03 Oct 2018
|
03 Oct 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
25 Apr 2018
|
25 Apr 2018
Registered office address changed from 1st Floor 9 Devonshire Square London EC2M 4YF to Global House 303 Ballards Lane 1st Floor London N12 8NP on 25 April 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Previous accounting period shortened from 30 June 2017 to 29 June 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 11 June 2017 with no updates
|
|
|
21 Sep 2016
|
21 Sep 2016
Registered office address changed from 5th Floor 133 Houndsditch London EC3A 7BX to 1st Floor 9 Devonshire Square London EC2M 4YF on 21 September 2016
|
|
|
12 Jul 2016
|
12 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
|
|
|
06 Jan 2016
|
06 Jan 2016
Termination of appointment of Sonita Dass as a secretary on 5 January 2016
|
|
|
02 Jul 2015
|
02 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
|
|
|
22 Jul 2014
|
22 Jul 2014
Annual return made up to 11 June 2014 with full list of shareholders
|
|
|
19 May 2014
|
19 May 2014
Registered office address changed from 3Rd Floor Cutlers Court 115 Houndsditch London EC3A 7BR on 19 May 2014
|
|
|
13 Aug 2013
|
13 Aug 2013
Annual return made up to 5 June 2013
|
|
|
26 Jun 2012
|
26 Jun 2012
Annual return made up to 11 June 2012 with full list of shareholders
|