|
|
16 Nov 2021
|
16 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 9 June 2020 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 9 June 2019 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Change of details for Mr Sowriharan Manoharan as a person with significant control on 18 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Director's details changed for Mr Sowriharan Manoharan on 18 June 2019
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 9 June 2018 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Notification of Sowriharan Manoharan as a person with significant control on 30 July 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Cessation of Ramesh Kumar Balakrishnan as a person with significant control on 30 July 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Registered office address changed from Excel House 3 Duke Street Bedford MK40 3HR England to Excel House 3 Duke Street Bedford MK40 3HR on 14 March 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Registered office address changed from Mayfair House 11 Lurke Street Bedford MK40 3HZ to Excel House 3 Duke Street Bedford MK40 3HR on 14 March 2018
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 9 June 2017 with updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Notification of Ramesh Kumar Balakrishnan as a person with significant control on 6 April 2016
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
|
|
|
04 May 2015
|
04 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
|
|
|
04 May 2015
|
04 May 2015
Director's details changed for Mr Ramesh Kumar Balakrishnan on 1 April 2015
|