|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
12 May 2020
|
12 May 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Apr 2020
|
29 Apr 2020
Application to strike the company off the register
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 26 March 2019 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 26 March 2018 with no updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
04 May 2016
|
04 May 2016
Registered office address changed from 7 Central Avenue Welling Kent DA16 3AX England to 7 Sampson House Central Avenue Welling Kent DA16 3AX on 4 May 2016
|
|
|
03 May 2016
|
03 May 2016
Director's details changed for Miss Bhavana Gandhamaneni on 1 July 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Director's details changed for Miss Bhavana Gandhamaneni on 15 July 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Registered office address changed from 117 Memorial Heights Monarch Way Newbury Central Ilford Essex IG2 7HS to 7 Central Avenue Welling Kent DA16 3AX on 15 July 2015
|
|
|
24 Apr 2015
|
24 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
19 May 2014
|
19 May 2014
Annual return made up to 26 March 2014 with full list of shareholders
|
|
|
04 Apr 2014
|
04 Apr 2014
Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB England on 4 April 2014
|
|
|
01 Aug 2013
|
01 Aug 2013
Director's details changed for Miss Bhavana Gandhamaneni on 31 July 2013
|
|
|
12 Apr 2013
|
12 Apr 2013
Annual return made up to 26 March 2013 with full list of shareholders
|