|
|
24 Dec 2019
|
24 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Oct 2019
|
08 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
25 Sep 2019
|
25 Sep 2019
Application to strike the company off the register
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 16 June 2019 with updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Current accounting period shortened from 31 March 2019 to 30 December 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Cessation of Kurange Stanis Sandeep Perera as a person with significant control on 10 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Cessation of Chandrani Samantha Karunaratne as a person with significant control on 10 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Notification of Fexco Limited as a person with significant control on 10 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Appointment of Mr Joseph Redmond as a director on 10 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Appointment of Mr Simon Phillips as a director on 10 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Appointment of Mr Mark O'connor as a director on 10 August 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Appointment of Mr David Millbourn as a secretary on 10 August 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Termination of appointment of Chandrani Samantha Karunaratne as a secretary on 10 August 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Termination of appointment of Kurange Stanis Sandeep Perera as a director on 10 August 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Appointment of Mr Jeremiah Gerard Murphy as a director on 10 August 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG England to 15 Galena Road Hammersmith London W6 0LT on 13 August 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 16 June 2018 with no updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 16 June 2017 with updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Chandrani Samantha Karunaratne as a person with significant control on 14 June 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Kurange Stanis Sandeep Perera as a person with significant control on 14 June 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 3 January 2017
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
|