|
|
07 May 2022
|
07 May 2022
Voluntary strike-off action has been suspended
|
|
|
12 Apr 2022
|
12 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
31 Mar 2022
|
31 Mar 2022
Application to strike the company off the register
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 5 July 2021 with no updates
|
|
|
05 Jul 2020
|
05 Jul 2020
Confirmation statement made on 5 July 2020 with updates
|
|
|
05 Jul 2020
|
05 Jul 2020
Cessation of Chandrasekar Rajagopal as a person with significant control on 4 July 2020
|
|
|
05 Jul 2020
|
05 Jul 2020
Cessation of Sangaraganesh Pillay as a person with significant control on 4 July 2020
|
|
|
05 Jul 2020
|
05 Jul 2020
Termination of appointment of Chandrasekar Rajagopal as a director on 4 July 2020
|
|
|
05 Jul 2020
|
05 Jul 2020
Termination of appointment of Sangaraganesh Pillay as a director on 4 July 2020
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 17 November 2019 with no updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Confirmation statement made on 17 November 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 17 November 2017 with no updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 17 November 2016 with updates
|
|
|
12 Dec 2015
|
12 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
|
|
|
12 Dec 2015
|
12 Dec 2015
Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to 346 High Street North Manor Park London E12 6PH on 12 December 2015
|
|
|
17 Jan 2015
|
17 Jan 2015
Annual return made up to 17 November 2014 with full list of shareholders
|
|
|
06 Dec 2013
|
06 Dec 2013
Annual return made up to 17 November 2013 with full list of shareholders
|