|
|
16 Jan 2024
|
16 Jan 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 3 December 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Certificate of change of name
|
|
|
03 Dec 2021
|
03 Dec 2021
Confirmation statement made on 3 December 2021 with updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Appointment of Mr Krishna Srinivasan as a director on 3 December 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 16 November 2021 with updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Confirmation statement made on 16 November 2020 with no updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 16 November 2019 with no updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Director's details changed for Mr Venkatesh Kumar Sivaraman on 16 September 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Change of details for Mr Venkatesh Kumar Sivaraman as a person with significant control on 16 September 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Registered office address changed from Flat 2 40 Westmoreland Road Bromley Kent BR2 0QS England to 1 Elmfield Park Office No.301 Bromley BR1 1LU on 16 September 2019
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 16 November 2018 with no updates
|
|
|
31 Dec 2017
|
31 Dec 2017
Confirmation statement made on 16 November 2017 with no updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 16 November 2016 with updates
|
|
|
22 Mar 2016
|
22 Mar 2016
Registered office address changed from Flat 2 40 Westmoreland Road Bromley BR2 0QS to Flat 2 40 Westmoreland Road Bromley Kent BR2 0QS on 22 March 2016
|
|
|
08 Dec 2015
|
08 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
|
|
|
08 Dec 2015
|
08 Dec 2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 2 40 Westmoreland Road Bromley BR2 0QS on 8 December 2015
|