|
|
09 Jan 2018
|
09 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Oct 2017
|
24 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
16 Oct 2017
|
16 Oct 2017
Application to strike the company off the register
|
|
|
04 Mar 2017
|
04 Mar 2017
Termination of appointment of Shaji Thomas Kurian Thomas as a director on 2 March 2017
|
|
|
14 Jan 2017
|
14 Jan 2017
Confirmation statement made on 17 November 2016 with updates
|
|
|
07 Mar 2016
|
07 Mar 2016
Certificate of change of name
|
|
|
20 Feb 2016
|
20 Feb 2016
Certificate of change of name
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 17 November 2015 with full list of shareholders
|
|
|
15 Dec 2014
|
15 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
|
|
|
17 Nov 2014
|
17 Nov 2014
Certificate of change of name
|
|
|
12 Nov 2014
|
12 Nov 2014
Registered office address changed from 146 High Street North East Ham London E6 2HT to 15a Sibley Grove London E12 6SD on 12 November 2014
|
|
|
05 Dec 2013
|
05 Dec 2013
Annual return made up to 17 November 2013 with full list of shareholders
|
|
|
10 Dec 2012
|
10 Dec 2012
Annual return made up to 17 November 2012 with full list of shareholders
|
|
|
05 Jan 2012
|
05 Jan 2012
Annual return made up to 17 November 2011 with full list of shareholders
|
|
|
14 Jan 2011
|
14 Jan 2011
Annual return made up to 17 November 2010 with full list of shareholders
|
|
|
28 Apr 2010
|
28 Apr 2010
Appointment of Shaji Thomas Kurian Thomas as a director
|
|
|
17 Nov 2009
|
17 Nov 2009
Incorporation
|