|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
21 Jun 2019
|
21 Jun 2019
Registered office address changed from 2 Hartshorn Gardens London E6 6HU United Kingdom to 4 Caledon Road Eastham E6 2HE on 21 June 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Notification of Deepthi Theerthala as a person with significant control on 22 February 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Cessation of Kumaraswamy Rayala as a person with significant control on 21 January 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Cessation of Santosh Kumar Gunda as a person with significant control on 22 February 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Termination of appointment of Kumaraswamy Rayala as a director on 22 February 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Director's details changed for Ms Deepthi Theerthala on 18 January 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Resolutions
|
|
|
11 Jan 2019
|
11 Jan 2019
Appointment of Ms Deepthi Theerthala as a director on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from Suite 23 Continental House Sunleigh Road Wembley HA0 4LY England to 2 Hartshorn Gardens London E6 6HU on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Termination of appointment of Santosh Kumar Gunda as a director on 10 January 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Termination of appointment of Kumaraswamy Rayala as a secretary on 9 January 2019
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 21 August 2018 with no updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 21 August 2017 with no updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Notification of Kumaraswamy Rayala as a person with significant control on 6 April 2016
|
|
|
01 Nov 2016
|
01 Nov 2016
Amended total exemption small company accounts made up to 31 August 2015
|
|
|
22 Oct 2016
|
22 Oct 2016
Director's details changed for Mr Kumaraswamy Rayala on 10 October 2016
|
|
|
22 Oct 2016
|
22 Oct 2016
Director's details changed for Mr Santosh Kumar Gunda on 15 October 2016
|
|
|
14 Oct 2016
|
14 Oct 2016
Registered office address changed from 37 Reading Road Northolt Middlesex UB5 4PQ to Suite 23 Continental House Sunleigh Road Wembley HA0 4LY on 14 October 2016
|
|
|
04 Sep 2016
|
04 Sep 2016
Confirmation statement made on 21 August 2016 with updates
|