|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
10 Nov 2019
|
10 Nov 2019
Application to strike the company off the register
|
|
|
22 May 2019
|
22 May 2019
Registered office address changed from 23 Windmill Precinct Smethwick B66 3NW England to 12 Mill Street Derby DE1 1DH on 22 May 2019
|
|
|
06 Feb 2019
|
06 Feb 2019
Confirmation statement made on 29 January 2019 with no updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Registered office address changed from 6 Moorfield Close Darlington DL1 4RX England to 23 Windmill Precinct Smethwick B66 3NW on 4 July 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 29 January 2018 with updates
|
|
|
20 Apr 2017
|
20 Apr 2017
Registered office address changed from 15 Marlborough Drive Darlington DL1 5YE England to 6 Moorfield Close Darlington DL1 4RX on 20 April 2017
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 29 January 2017 with updates
|
|
|
14 Jan 2017
|
14 Jan 2017
Registered office address changed from Apartment 3 57 st. Francis Drive Birmingham B30 3PS England to 15 Marlborough Drive Darlington DL1 5YE on 14 January 2017
|
|
|
31 Jan 2016
|
31 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
|
|
|
09 Dec 2015
|
09 Dec 2015
Registered office address changed from 31 Bromford Road Oldbury West Midlands B69 4BH to Apartment 3 57 st. Francis Drive Birmingham B30 3PS on 9 December 2015
|
|
|
12 Feb 2015
|
12 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Director's details changed for Mr Sayisiddardha Bezawada on 18 September 2014
|
|
|
18 Sep 2014
|
18 Sep 2014
Registered office address changed from 29 Wenlock Road Birmingham B20 3HR England to 31 Bromford Road Oldbury West Midlands B69 4BH on 18 September 2014
|
|
|
08 Sep 2014
|
08 Sep 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW to 29 Wenlock Road Birmingham B20 3HR on 8 September 2014
|
|
|
11 Feb 2014
|
11 Feb 2014
Annual return made up to 29 January 2014 with full list of shareholders
|
|
|
25 Feb 2013
|
25 Feb 2013
Director's details changed for Mr Sayisiddardha Siddardha Bezawada on 25 February 2013
|
|
|
18 Feb 2013
|
18 Feb 2013
Director's details changed for Mr Sayisiddardha Bezawada on 16 February 2013
|
|
|
16 Feb 2013
|
16 Feb 2013
Director's details changed for Mr Sayi Siddardha Bezawada on 16 February 2013
|