|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2020
|
09 Mar 2020
Application to strike the company off the register
|
|
|
12 Feb 2020
|
12 Feb 2020
Previous accounting period shortened from 30 November 2020 to 12 February 2020
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 1 November 2018 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Registered office address changed from 49 Beatty Road Stanmore Middlesex HA7 4EU to Pulathis Siriwardana 49, Beatty Road, Beatty Road Stanmore Middlesex HA74EU on 6 November 2018
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 1 November 2017 with no updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
|
|
|
13 Nov 2015
|
13 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
22 Nov 2014
|
22 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
|
|
|
27 Jun 2014
|
27 Jun 2014
Registered office address changed from C/O Pulathis Siriwardana 25 Laburnum Court Stanmore Middlesex HA7 4JP England on 27 June 2014
|
|
|
28 Jan 2014
|
28 Jan 2014
Statement of capital following an allotment of shares on 1 January 2014
|
|
|
23 Jan 2014
|
23 Jan 2014
Registered office address changed from C/O Dr Pulathis Siriwardana 79 Beatty Road Stanmore Middlesex HA7 4EU on 23 January 2014
|
|
|
15 Nov 2013
|
15 Nov 2013
Annual return made up to 1 November 2013 with full list of shareholders
|
|
|
06 Nov 2012
|
06 Nov 2012
Annual return made up to 1 November 2012 with full list of shareholders
|