|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Jul 2017
|
16 Jul 2017
Confirmation statement made on 20 May 2017 with no updates
|
|
|
17 Aug 2016
|
17 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
16 Aug 2016
|
16 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2016
|
15 Aug 2016
Annual return made up to 20 May 2016 with full list of shareholders
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 20 May 2015 with full list of shareholders
|
|
|
07 Jun 2014
|
07 Jun 2014
Annual return made up to 20 May 2014 with full list of shareholders
|
|
|
02 Jul 2013
|
02 Jul 2013
Annual return made up to 20 May 2013 with full list of shareholders
|
|
|
04 Jul 2012
|
04 Jul 2012
Annual return made up to 20 May 2012 with full list of shareholders
|
|
|
06 Jul 2011
|
06 Jul 2011
Annual return made up to 20 May 2011 with full list of shareholders
|
|
|
06 Jul 2011
|
06 Jul 2011
Termination of appointment of Benoy Thomas as a director
|
|
|
06 Jul 2011
|
06 Jul 2011
Termination of appointment of Reghuraman Melathil as a director
|
|
|
24 Jan 2011
|
24 Jan 2011
Director's details changed for Mr Reghuraman Melathil on 22 November 2010
|
|
|
23 Nov 2010
|
23 Nov 2010
Registered office address changed from Cambridge House 21 Houghton Street Hanley Stoke-on-Trent ST1 3BJ on 23 November 2010
|
|
|
23 Nov 2010
|
23 Nov 2010
Appointment of Mr Reghuraman Melathil as a director
|
|
|
23 Nov 2010
|
23 Nov 2010
Director's details changed for Mr Binoy Thomas on 22 November 2010
|