|
|
03 Oct 2017
|
03 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jul 2017
|
18 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
11 Jul 2017
|
11 Jul 2017
Application to strike the company off the register
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
|
|
|
10 Sep 2015
|
10 Sep 2015
Statement of capital following an allotment of shares on 6 April 2015
|
|
|
14 Jan 2015
|
14 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
|
|
|
14 Jan 2015
|
14 Jan 2015
Statement of capital following an allotment of shares on 1 May 2012
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 25 April 2014 with full list of shareholders
|
|
|
05 Jun 2013
|
05 Jun 2013
Annual return made up to 25 April 2013 with full list of shareholders
|
|
|
05 Feb 2013
|
05 Feb 2013
Director's details changed for Mr Nagaraju Joshi on 5 February 2013
|
|
|
08 Jan 2013
|
08 Jan 2013
Director's details changed for Mr Nagaraju Joshi on 8 January 2013
|
|
|
08 Jan 2013
|
08 Jan 2013
Registered office address changed from 14 Edenham Crescent Reading RG1 6HU United Kingdom on 8 January 2013
|
|
|
07 Nov 2012
|
07 Nov 2012
Registered office address changed from 14 Edenham Crescent Edenham Crescent Reading RG1 6HU United Kingdom on 7 November 2012
|
|
|
07 Nov 2012
|
07 Nov 2012
Director's details changed for Mr Nagaraju Joshi on 7 November 2012
|
|
|
07 Nov 2012
|
07 Nov 2012
Registered office address changed from 15 Edwards Court Slough Berkshire SL1 2HY United Kingdom on 7 November 2012
|
|
|
05 May 2012
|
05 May 2012
Annual return made up to 25 April 2012 with full list of shareholders
|
|
|
26 Apr 2011
|
26 Apr 2011
Annual return made up to 25 April 2011 with full list of shareholders
|