|
|
31 May 2022
|
31 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
16 May 2020
|
16 May 2020
Compulsory strike-off action has been suspended
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
06 Apr 2019
|
06 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
12 May 2018
|
12 May 2018
Confirmation statement made on 24 April 2018 with no updates
|
|
|
26 May 2017
|
26 May 2017
Director's details changed for Mr Bobby Kurian on 14 March 2016
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 24 April 2017 with updates
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
|
|
|
13 Jun 2015
|
13 Jun 2015
Annual return made up to 24 April 2015 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Annual return made up to 24 April 2014 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Registered office address changed from 1 Upland Road East Dulwich London SE22 9EE on 2 June 2014
|
|
|
22 May 2013
|
22 May 2013
Annual return made up to 24 April 2013 with full list of shareholders
|
|
|
11 Jun 2012
|
11 Jun 2012
Annual return made up to 24 April 2012 with full list of shareholders
|
|
|
11 Jun 2012
|
11 Jun 2012
Termination of appointment of Soji Abraham as a secretary
|
|
|
10 Nov 2011
|
10 Nov 2011
Annual return made up to 24 April 2011 with full list of shareholders
|