|
|
20 Feb 2018
|
20 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
23 Nov 2017
|
23 Nov 2017
Application to strike the company off the register
|
|
|
26 Sep 2017
|
26 Sep 2017
Termination of appointment of Karpagavalli Rajagopal as a secretary on 26 September 2017
|
|
|
05 Mar 2017
|
05 Mar 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
20 Feb 2016
|
20 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
21 Feb 2015
|
21 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
24 Feb 2014
|
24 Feb 2014
Annual return made up to 13 February 2014 with full list of shareholders
|
|
|
13 Mar 2013
|
13 Mar 2013
Annual return made up to 13 February 2013 with full list of shareholders
|
|
|
28 Feb 2012
|
28 Feb 2012
Annual return made up to 13 February 2012 with full list of shareholders
|
|
|
19 Dec 2011
|
19 Dec 2011
Registered office address changed from C/O V Rajagopal 29 Graham Road Worthing West Sussex BN11 1TL United Kingdom on 19 December 2011
|
|
|
13 Apr 2011
|
13 Apr 2011
Annual return made up to 13 February 2011 with full list of shareholders
|
|
|
13 Apr 2011
|
13 Apr 2011
Registered office address changed from 2 Principal Court Letchworth Garden City Hertfordshire SG6 1FL United Kingdom on 13 April 2011
|
|
|
15 Sep 2010
|
15 Sep 2010
Registered office address changed from 6 Mount Pleasant St. Albans Hertfordshire AL3 4QJ United Kingdom on 15 September 2010
|
|
|
15 Mar 2010
|
15 Mar 2010
Annual return made up to 13 February 2010 with full list of shareholders
|
|
|
15 Mar 2010
|
15 Mar 2010
Director's details changed for Pushpagavalli Rajagopal on 2 October 2009
|