|
|
11 Dec 2018
|
11 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Sep 2018
|
26 Sep 2018
Voluntary strike-off action has been suspended
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
13 Sep 2018
|
13 Sep 2018
Application to strike the company off the register
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 4 May 2018 with updates
|
|
|
29 May 2018
|
29 May 2018
Director's details changed for Mr Rajesh Shukla on 5 May 2017
|
|
|
29 May 2018
|
29 May 2018
Change of details for Mr Rajesh Shukla as a person with significant control on 5 May 2017
|
|
|
11 Jan 2018
|
11 Jan 2018
Termination of appointment of Nitin Datta as a director on 5 May 2017
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 4 May 2017 with updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
03 Nov 2015
|
03 Nov 2015
Registered office address changed from No 10 York Court , 11 Ross Road Wallington Surrey SM6 8QN to 152 Upper Shirley Road Upper Shirley Road Croydon CR0 5HA on 3 November 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Appointment of Mr Rajesh Shukla as a director on 1 April 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Previous accounting period shortened from 31 July 2015 to 31 March 2015
|
|
|
06 Aug 2014
|
06 Aug 2014
Annual return made up to 11 July 2014 with full list of shareholders
|
|
|
08 Aug 2013
|
08 Aug 2013
Annual return made up to 11 July 2013 with full list of shareholders
|
|
|
06 Aug 2012
|
06 Aug 2012
Annual return made up to 11 July 2012 with full list of shareholders
|
|
|
11 Jul 2011
|
11 Jul 2011
Incorporation
|