|
|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
04 Oct 2021
|
04 Oct 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
17 Jun 2021
|
17 Jun 2021
Liquidators' statement of receipts and payments to 28 May 2021
|
|
|
14 Jul 2020
|
14 Jul 2020
Registered office address changed from 95 Belmont Lane Stanmore Middlesex HA7 2QA England to 41 Kingston Street Cambridge CB1 2NU on 14 July 2020
|
|
|
10 Jun 2020
|
10 Jun 2020
Declaration of solvency
|
|
|
10 Jun 2020
|
10 Jun 2020
Appointment of a voluntary liquidator
|
|
|
10 Jun 2020
|
10 Jun 2020
Resolutions
|
|
|
21 Mar 2020
|
21 Mar 2020
Confirmation statement made on 16 March 2020 with no updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Termination of appointment of Arsha Balakrishnan as a director on 10 January 2020
|
|
|
16 Mar 2019
|
16 Mar 2019
Confirmation statement made on 16 March 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Director's details changed for Mrs Arsha Balakrishnan on 28 August 2018
|
|
|
28 Aug 2018
|
28 Aug 2018
Director's details changed for Mr Jayakumar Sivaramannair on 28 August 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Registered office address changed from 85 Belmont Lane Stanmore HA7 2QA England to 95 Belmont Lane Stanmore Middlesex HA7 2QA on 21 August 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 16 March 2018 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Registered office address changed from Flat 29 Ferndown Lodge 260 Manchester Road London E14 3GL to 85 Belmont Lane Stanmore HA7 2QA on 30 June 2017
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 16 March 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
|
|
|
21 Mar 2015
|
21 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
|
|
|
21 Mar 2015
|
21 Mar 2015
Director's details changed for Mr Jayakumar Sivaramannair on 28 October 2014
|