|
|
05 Mar 2019
|
05 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
Director's details changed for Ms Sangeeta Vepa on 15 January 2019
|
|
|
15 Jan 2019
|
15 Jan 2019
Change of details for Ms Sangeeta Vepa as a person with significant control on 15 January 2019
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Dec 2018
|
07 Dec 2018
Application to strike the company off the register
|
|
|
12 Oct 2018
|
12 Oct 2018
Registered office address changed from 50 Edenham Crescent Reading Berkshire RG1 6HU to 15 Hartsbourne Road Earley Reading RG6 5PX on 12 October 2018
|
|
|
04 May 2018
|
04 May 2018
Previous accounting period extended from 31 March 2018 to 30 April 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Director's details changed for Ms Sangeeta Vepa on 1 March 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Secretary's details changed for Ms Sangeeta Vepa on 1 March 2015
|
|
|
15 Dec 2014
|
15 Dec 2014
Registered office address changed from Flat E the Limes 7 Southcote Road Reading RG30 2AD to 50 Edenham Crescent Reading Berkshire RG1 6HU on 15 December 2014
|
|
|
01 Apr 2014
|
01 Apr 2014
Annual return made up to 7 March 2014 with full list of shareholders
|
|
|
07 Mar 2013
|
07 Mar 2013
Incorporation
|