|
|
13 Feb 2018
|
13 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Nov 2017
|
28 Nov 2017
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2017
|
20 Nov 2017
Application to strike the company off the register
|
|
|
29 Sep 2017
|
29 Sep 2017
Confirmation statement made on 12 September 2017 with no updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 12 September 2016 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Registered office address changed from 1417/1419 London Road London SW16 4AH to Flat 8 6 Elvaston Place London SW7 5QQ on 1 February 2016
|
|
|
30 Sep 2015
|
30 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
|
|
|
10 Aug 2015
|
10 Aug 2015
Registered office address changed from 5B Stafford Street London W1S 4RR to 1417/1419 London Road London SW16 4AH on 10 August 2015
|
|
|
02 Oct 2014
|
02 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
|
|
|
09 Jun 2014
|
09 Jun 2014
Previous accounting period extended from 30 September 2013 to 31 December 2013
|
|
|
05 Mar 2014
|
05 Mar 2014
Registered office address changed from 12 Flat 3 12 Talbot Road London W2 5LH on 5 March 2014
|
|
|
11 Oct 2013
|
11 Oct 2013
Annual return made up to 12 September 2013 with full list of shareholders
|
|
|
26 Sep 2013
|
26 Sep 2013
Termination of appointment of Gnanapragasam Kumar as a director
|
|
|
29 Jul 2013
|
29 Jul 2013
Appointment of Mr Gnanapragasam Mario Kumar as a director
|
|
|
28 Mar 2013
|
28 Mar 2013
Particulars of a mortgage or charge / charge no: 1
|
|
|
07 Mar 2013
|
07 Mar 2013
Registered office address changed from Flat 3 32 Shepherd Market London W1J 7QW on 7 March 2013
|
|
|
06 Mar 2013
|
06 Mar 2013
Appointment of Bernardo Muller Knab as a director
|
|
|
12 Sep 2012
|
12 Sep 2012
Incorporation
|