|
|
25 May 2021
|
25 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
02 Mar 2021
|
02 Mar 2021
Application to strike the company off the register
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Notification of Sayandini Kirushnamoorthe as a person with significant control on 30 January 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Cessation of Mahalingam Kirushnamoorthe as a person with significant control on 30 January 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Appointment of Mr Mahalingam Kirushnamoorthe as a secretary on 30 January 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Termination of appointment of Mahalingam Kirushnamoorthe as a director on 30 January 2020
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
15 Apr 2018
|
15 Apr 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 9 April 2017 with updates
|
|
|
01 May 2016
|
01 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
|
|
|
28 Dec 2015
|
28 Dec 2015
Registered office address changed from 79 Outfield Crescent Wokingham Berkshire RG40 2ET to 5 Alma Court Barkham Road Wokingham Berkshire RG41 2RG on 28 December 2015
|
|
|
28 Dec 2015
|
28 Dec 2015
Director's details changed for Mrs Sayandini Kirushnamoorthe on 27 November 2015
|
|
|
28 Dec 2015
|
28 Dec 2015
Director's details changed for Mr Mahalingam Kirushnamoorthe on 27 November 2015
|
|
|
07 May 2015
|
07 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
|
|
|
07 May 2015
|
07 May 2015
Director's details changed for Mr Mahalingham Kirushnamoorthe on 1 April 2015
|
|
|
07 May 2015
|
07 May 2015
Director's details changed for Mrs Sayandini Kirushnamoorthe on 1 April 2015
|