|
|
29 May 2018
|
29 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2018
|
15 Feb 2018
Voluntary strike-off action has been suspended
|
|
|
12 Dec 2017
|
12 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
30 Nov 2017
|
30 Nov 2017
Application to strike the company off the register
|
|
|
28 Nov 2017
|
28 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
31 Aug 2016
|
31 Aug 2016
Previous accounting period extended from 30 November 2015 to 31 December 2015
|
|
|
07 Jun 2016
|
07 Jun 2016
Registered office address changed from 5 Garden Close Wallington Surrey SM6 8LW to 28 Mellows Road Wallington Surrey SM6 8PS on 7 June 2016
|
|
|
31 Mar 2016
|
31 Mar 2016
Director's details changed for Mrs. Abarna George Balanathan on 31 March 2016
|
|
|
31 Mar 2016
|
31 Mar 2016
Secretary's details changed for Mr George Balanathan Clifford on 31 March 2016
|
|
|
31 Mar 2016
|
31 Mar 2016
Director's details changed for Mr. George Balanathan Clifford on 31 March 2016
|
|
|
26 Nov 2015
|
26 Nov 2015
Annual return made up to 18 August 2015 with full list of shareholders
|
|
|
10 Jul 2015
|
10 Jul 2015
Annual return made up to 15 November 2014 with full list of shareholders
|
|
|
10 Jul 2015
|
10 Jul 2015
Appointment of Mr George Balanathan Clifford as a secretary on 1 December 2013
|
|
|
14 Dec 2014
|
14 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
|
|
|
11 Dec 2013
|
11 Dec 2013
Annual return made up to 14 November 2013 with full list of shareholders
|
|
|
10 Dec 2013
|
10 Dec 2013
Director's details changed for Mr. George Balanathan Clifford on 10 December 2013
|
|
|
10 Dec 2013
|
10 Dec 2013
Director's details changed for Mrs. Abarna George Balanathan on 10 December 2013
|
|
|
14 Nov 2012
|
14 Nov 2012
Incorporation
|