|
|
12 Dec 2020
|
12 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 24 March 2020 with no updates
|
|
|
05 May 2020
|
05 May 2020
Compulsory strike-off action has been discontinued
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 24 March 2019 with no updates
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 24 March 2018 with no updates
|
|
|
18 Nov 2018
|
18 Nov 2018
Registered office address changed from 454 Alexandra Avenue Harrow Middlesex HA2 9TL to 3 Exeter Road 3 Exeter Road Whiddon Down Okehampton EX20 2QT on 18 November 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Compulsory strike-off action has been suspended
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Jun 2017
|
14 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
11 Jun 2017
|
11 Jun 2017
Confirmation statement made on 24 March 2017 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Annual return made up to 24 March 2015 with full list of shareholders
|
|
|
24 May 2014
|
24 May 2014
Annual return made up to 24 March 2014 with full list of shareholders
|
|
|
13 Jul 2013
|
13 Jul 2013
Annual return made up to 24 March 2013 with full list of shareholders
|
|
|
09 Jul 2013
|
09 Jul 2013
Termination of appointment of Vinargitha Nimalesan as a director
|
|
|
09 Jul 2013
|
09 Jul 2013
Termination of appointment of Vinargitha Nimalesan as a secretary
|
|
|
26 Mar 2012
|
26 Mar 2012
Annual return made up to 24 March 2012 with full list of shareholders
|