|
|
30 Apr 2015
|
30 Apr 2015
Order of court to wind up
|
|
|
29 Apr 2015
|
29 Apr 2015
Order of court to wind up
|
|
|
29 Oct 2014
|
29 Oct 2014
Appointment of Mr Vigneswaran Vaheeswaran as a secretary on 29 October 2014
|
|
|
30 Jun 2014
|
30 Jun 2014
Annual return made up to 30 June 2014 with full list of shareholders
|
|
|
01 Jul 2013
|
01 Jul 2013
Annual return made up to 30 June 2013 with full list of shareholders
|
|
|
06 Jul 2012
|
06 Jul 2012
Annual return made up to 30 June 2012 with full list of shareholders
|
|
|
06 Sep 2011
|
06 Sep 2011
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2011
|
05 Sep 2011
Annual return made up to 30 June 2011 with full list of shareholders
|
|
|
05 Sep 2011
|
05 Sep 2011
Director's details changed for Mr Vigneswaran Vaheeswaran on 5 September 2011
|
|
|
02 Aug 2011
|
02 Aug 2011
First Gazette notice for compulsory strike-off
|
|
|
16 May 2011
|
16 May 2011
Registered office address changed from 45 Craven Road London W2 3BX on 16 May 2011
|
|
|
13 May 2011
|
13 May 2011
Certificate of change of name
|
|
|
10 May 2011
|
10 May 2011
Resolutions
|
|
|
18 Mar 2011
|
18 Mar 2011
Termination of appointment of a director
|
|
|
17 Mar 2011
|
17 Mar 2011
Termination of appointment of Sylvia Davies as a director
|
|
|
09 Feb 2011
|
09 Feb 2011
Termination of appointment of David Collins as a director
|
|
|
09 Feb 2011
|
09 Feb 2011
Appointment of Mr Vigneswaran Vaheeswaran as a director
|
|
|
09 Feb 2011
|
09 Feb 2011
Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 9 February 2011
|
|
|
09 Feb 2011
|
09 Feb 2011
Change of name notice
|
|
|
14 Jul 2010
|
14 Jul 2010
Annual return made up to 30 June 2010 with full list of shareholders
|
|
|
06 Jan 2010
|
06 Jan 2010
Director's details changed for Mr David John Collins on 5 January 2010
|