|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 23 September 2018 with no updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 23 September 2017 with no updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Registered office address changed from 32 Champflower Furzton Milton Keynes MK4 1LD to 4 Cinnamon Grove Walnut Tree Milton Keynes MK7 7EL on 24 March 2016
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
15 Mar 2015
|
15 Mar 2015
Appointment of Mr Srinivas Konala as a director on 15 March 2015
|
|
|
13 Oct 2014
|
13 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
14 Oct 2013
|
14 Oct 2013
Annual return made up to 23 September 2013 with full list of shareholders
|
|
|
14 Oct 2013
|
14 Oct 2013
Director's details changed for Mrs Trupta Sali on 28 February 2013
|
|
|
09 Oct 2013
|
09 Oct 2013
Termination of appointment of Patrick Kelly as a director
|
|
|
09 Mar 2013
|
09 Mar 2013
Registered office address changed from C/O Trupta Sali 35 Ladbrook Road Solihull West Midlands B91 3RN United Kingdom on 9 March 2013
|
|
|
11 Nov 2012
|
11 Nov 2012
Annual return made up to 23 September 2012 with full list of shareholders
|
|
|
10 Nov 2012
|
10 Nov 2012
Termination of appointment of Sandip Sali as a director
|
|
|
11 Nov 2011
|
11 Nov 2011
Annual return made up to 23 September 2011 with full list of shareholders
|
|
|
11 Nov 2011
|
11 Nov 2011
Director's details changed for Mr Sandip Sali on 11 November 2011
|
|
|
11 Nov 2011
|
11 Nov 2011
Director's details changed for Mrs Trupta Sali on 11 November 2011
|