|
|
15 May 2022
|
15 May 2022
Final Gazette dissolved following liquidation
|
|
|
15 Feb 2022
|
15 Feb 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
28 Oct 2021
|
28 Oct 2021
Liquidators' statement of receipts and payments to 23 September 2021
|
|
|
26 May 2021
|
26 May 2021
Removal of liquidator by court order
|
|
|
30 Apr 2021
|
30 Apr 2021
Appointment of a voluntary liquidator
|
|
|
29 Mar 2021
|
29 Mar 2021
Insolvency filing
|
|
|
19 Oct 2020
|
19 Oct 2020
Declaration of solvency
|
|
|
19 Oct 2020
|
19 Oct 2020
Appointment of a voluntary liquidator
|
|
|
19 Oct 2020
|
19 Oct 2020
Resolutions
|
|
|
08 Oct 2020
|
08 Oct 2020
Registered office address changed from 33 Cawbeck Road Little Canfield Dunmow Essex CM6 1FY to 100 st James Road Northampton NN5 5LF on 8 October 2020
|
|
|
01 Aug 2020
|
01 Aug 2020
Previous accounting period extended from 28 February 2020 to 31 May 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 27 February 2020 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 27 February 2019 with updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Termination of appointment of Sowjanya Voruganti as a director on 11 February 2019
|
|
|
21 Aug 2018
|
21 Aug 2018
Change of details for Mr Venkata Vamsi Madhav Vulimiri as a person with significant control on 6 June 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Cessation of Sowjanya Voruganti as a person with significant control on 6 June 2018
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Confirmation statement made on 27 February 2017 with updates
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
|