|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Oct 2020
|
23 Oct 2020
Application to strike the company off the register
|
|
|
05 May 2020
|
05 May 2020
Compulsory strike-off action has been discontinued
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 21 January 2020 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
First Gazette notice for compulsory strike-off
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 21 January 2019 with updates
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 1 December 2018 with no updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 1 December 2017 with no updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 1 December 2016 with updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Director's details changed for Mr Sudhindra Hosabettu Seetharama on 1 December 2016
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Director's details changed for Mr Sudhindra Hosabettu Seetharama on 12 May 2015
|
|
|
12 May 2015
|
12 May 2015
Registered office address changed from Flat 9 Ashville Way Wokingham Berkshire RG41 2AT to 19 Kestrel Way Wokingham Berkshire RG41 3HA on 12 May 2015
|
|
|
03 Dec 2014
|
03 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
26 Sep 2014
|
26 Sep 2014
Director's details changed for Mr Sudhindra Hosabettu Seetharama on 26 September 2014
|
|
|
26 Sep 2014
|
26 Sep 2014
Registered office address changed from 17 Stainforth Road Ilford Essex IG2 7EH to Flat 9 Ashville Way Wokingham Berkshire RG41 2AT on 26 September 2014
|
|
|
08 Apr 2014
|
08 Apr 2014
Annual return made up to 4 April 2014 with full list of shareholders
|