|
|
04 Sep 2018
|
04 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Feb 2017
|
09 Feb 2017
Voluntary strike-off action has been suspended
|
|
|
17 Jan 2017
|
17 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
04 Jan 2017
|
04 Jan 2017
Application to strike the company off the register
|
|
|
18 Aug 2016
|
18 Aug 2016
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
11 Aug 2016
|
11 Aug 2016
Amended total exemption small company accounts made up to 31 May 2015
|
|
|
11 Jun 2016
|
11 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for compulsory strike-off
|
|
|
21 Aug 2015
|
21 Aug 2015
Annual return made up to 6 June 2015 with full list of shareholders
|
|
|
11 Jul 2014
|
11 Jul 2014
Annual return made up to 6 June 2014 with full list of shareholders
|
|
|
08 Apr 2014
|
08 Apr 2014
Registration of charge 076443070001
|
|
|
12 Jun 2013
|
12 Jun 2013
Termination of appointment of Pathmanathan Giritharan as a director
|
|
|
06 Jun 2013
|
06 Jun 2013
Annual return made up to 6 June 2013 with full list of shareholders
|
|
|
06 Jun 2013
|
06 Jun 2013
Appointment of Mr Pathmanathan Giritharan as a director
|
|
|
28 Dec 2012
|
28 Dec 2012
Annual return made up to 6 October 2012 with full list of shareholders
|
|
|
28 Dec 2012
|
28 Dec 2012
Appointment of Dr Shanthini Giritharan as a director
|
|
|
28 Dec 2012
|
28 Dec 2012
Registered office address changed from 228 Church Lane London NW9 8SN United Kingdom on 28 December 2012
|
|
|
27 Dec 2012
|
27 Dec 2012
Registered office address changed from 241D High Street North London E12 6SJ United Kingdom on 27 December 2012
|
|
|
14 Dec 2012
|
14 Dec 2012
Annual return made up to 10 December 2012 with full list of shareholders
|
|
|
14 Dec 2012
|
14 Dec 2012
Termination of appointment of Pathmanathan Giritharan as a director
|
|
|
19 Dec 2011
|
19 Dec 2011
Annual return made up to 19 December 2011 with full list of shareholders
|