|
|
26 Jun 2018
|
26 Jun 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Apr 2018
|
10 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
12 Apr 2017
|
12 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
11 Apr 2017
|
11 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Apr 2017
|
07 Apr 2017
Confirmation statement made on 15 January 2017 with updates
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
|
|
|
27 Aug 2015
|
27 Aug 2015
Registered office address changed from 23 Langmead Drive Bushey Heath, Bushey Bushey Heath, Bushey Herts WD23 4GD to 71 Uphill Road Uphill Road London NW7 4PT on 27 August 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Appointment of Mr Bhupendra Karsandas Raja as a director on 20 July 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Termination of appointment of Thilliampalam Selvakumar as a director on 20 July 2015
|
|
|
13 Feb 2015
|
13 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
|
|
|
15 Jan 2014
|
15 Jan 2014
Annual return made up to 15 January 2014 with full list of shareholders
|
|
|
07 Aug 2013
|
07 Aug 2013
Annual return made up to 20 July 2013 with full list of shareholders
|
|
|
06 Oct 2012
|
06 Oct 2012
Particulars of a mortgage or charge / charge no: 2
|
|
|
06 Oct 2012
|
06 Oct 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
07 Sep 2012
|
07 Sep 2012
Statement of capital following an allotment of shares on 6 September 2012
|
|
|
30 Aug 2012
|
30 Aug 2012
Appointment of Mr Thilliampalam Selvakumar as a director
|
|
|
30 Aug 2012
|
30 Aug 2012
Current accounting period extended from 31 July 2013 to 31 December 2013
|
|
|
20 Jul 2012
|
20 Jul 2012
Termination of appointment of Yomtov Jacobs as a director
|
|
|
20 Jul 2012
|
20 Jul 2012
Incorporation
|