|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2019
|
03 Mar 2019
Confirmation statement made on 30 November 2018 with updates
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2018
|
28 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
24 Feb 2018
|
24 Feb 2018
Confirmation statement made on 30 November 2017 with no updates
|
|
|
07 Jan 2017
|
07 Jan 2017
Confirmation statement made on 30 November 2016 with updates
|
|
|
13 Dec 2015
|
13 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
|
|
|
13 Dec 2015
|
13 Dec 2015
Appointment of Mr Rajmohan Ramadass as a director on 13 December 2015
|
|
|
07 Mar 2015
|
07 Mar 2015
Annual return made up to 30 November 2014 with full list of shareholders
|
|
|
07 Mar 2015
|
07 Mar 2015
Registered office address changed from Charter House 8/10 Station Road London E12 5BT to 101 Buntingbridge Road Ilford Essex IG2 7LS on 7 March 2015
|
|
|
23 Feb 2014
|
23 Feb 2014
Annual return made up to 30 November 2013 with full list of shareholders
|
|
|
23 Feb 2014
|
23 Feb 2014
Director's details changed for Mrs Vidhya Ramadass on 23 February 2014
|
|
|
16 Apr 2013
|
16 Apr 2013
Annual return made up to 30 November 2012 with full list of shareholders
|
|
|
13 Apr 2013
|
13 Apr 2013
Compulsory strike-off action has been discontinued
|
|
|
26 Mar 2013
|
26 Mar 2013
First Gazette notice for compulsory strike-off
|
|
|
20 Jul 2012
|
20 Jul 2012
Certificate of change of name
|