|
|
12 Oct 2021
|
12 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Jul 2021
|
19 Jul 2021
Application to strike the company off the register
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 11 February 2021 with no updates
|
|
|
28 Mar 2020
|
28 Mar 2020
Registered office address changed from 11 Bradley Close Belmont Sutton Surrey SM2 6BU to 95 Downs Road Sutton SM2 5PR on 28 March 2020
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 11 February 2019 with no updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 11 February 2018 with no updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Appointment of Mrs Sasirekha Kandukur Lakshminarayanan as a director on 15 September 2016
|
|
|
19 Sep 2016
|
19 Sep 2016
Termination of appointment of Sasirekha Kandukur Lakshminarayanan as a secretary on 15 September 2016
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Registered office address changed from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 11 Bradley Close Belmont Sutton Surrey SM2 6BU on 24 February 2015
|
|
|
24 Feb 2014
|
24 Feb 2014
Annual return made up to 11 February 2014 with full list of shareholders
|
|
|
25 Feb 2013
|
25 Feb 2013
Registered office address changed from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 25 February 2013
|
|
|
22 Feb 2013
|
22 Feb 2013
Registered office address changed from 8 Hadrian Court Stanley Road Sutton SM2 6SG United Kingdom on 22 February 2013
|