|
|
17 Mar 2026
|
17 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2026
|
10 Mar 2026
Application to strike the company off the register
|
|
|
02 Oct 2025
|
02 Oct 2025
Notification of Subramaniam Nanthakumar as a person with significant control on 1 November 2016
|
|
|
02 Oct 2025
|
02 Oct 2025
Withdrawal of a person with significant control statement on 2 October 2025
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 1 November 2024 with updates
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 1 November 2023 with no updates
|
|
|
07 Dec 2022
|
07 Dec 2022
Confirmation statement made on 1 November 2022 with no updates
|
|
|
21 Dec 2021
|
21 Dec 2021
Registered office address changed from , 28 Cheyneys Ave, Canons Park, Edgware, Middlesex, HA8 6SF to 14 Meadow Avenue Shenley Radlett WD7 9FJ on 21 December 2021
|
|
|
21 Dec 2021
|
21 Dec 2021
Confirmation statement made on 1 November 2021 with no updates
|
|
|
26 Dec 2020
|
26 Dec 2020
Confirmation statement made on 1 November 2020 with no updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
29 Dec 2018
|
29 Dec 2018
Confirmation statement made on 1 November 2018 with no updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 1 November 2017 with no updates
|
|
|
13 Nov 2016
|
13 Nov 2016
Confirmation statement made on 1 November 2016 with updates
|
|
|
02 Dec 2015
|
02 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
|