|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
25 Feb 2019
|
25 Feb 2019
Application to strike the company off the register
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 5 May 2018 with no updates
|
|
|
29 Jul 2017
|
29 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
26 Jul 2017
|
26 Jul 2017
Termination of appointment of Bhaskara Rao Panga as a secretary on 1 May 2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 5 May 2017 with updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Registered office address changed from 17 Plumstead Road London SE18 7BZ United Kingdom to 64 Byron Avenue London E12 6NG on 26 July 2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Notification of Raghuveer Chandra Modala as a person with significant control on 1 May 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Mar 2017
|
22 Mar 2017
Registered office address changed from 64 Byron Avenue London E12 6NG to 17 Plumstead Road London SE18 7BZ on 22 March 2017
|
|
|
19 May 2016
|
19 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
|
|
|
03 Nov 2015
|
03 Nov 2015
Certificate of change of name
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 5 May 2015 with full list of shareholders
|
|
|
06 Jun 2014
|
06 Jun 2014
Annual return made up to 5 May 2014 with full list of shareholders
|
|
|
22 Jun 2013
|
22 Jun 2013
Annual return made up to 5 May 2013 with full list of shareholders
|
|
|
05 Aug 2012
|
05 Aug 2012
Annual return made up to 5 May 2012 with full list of shareholders
|
|
|
04 Aug 2012
|
04 Aug 2012
Director's details changed for Mr Raghuveer Chandra Modala on 1 May 2012
|