|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Nov 2022
|
15 Nov 2022
Voluntary strike-off action has been suspended
|
|
|
18 Oct 2022
|
18 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
07 Oct 2022
|
07 Oct 2022
Application to strike the company off the register
|
|
|
09 Feb 2022
|
09 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 12 November 2021 with no updates
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
06 Jan 2021
|
06 Jan 2021
Confirmation statement made on 12 November 2020 with no updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 12 November 2019 with no updates
|
|
|
27 Aug 2019
|
27 Aug 2019
Registered office address changed from Flat 3 Abingdon Court 9 Heathside Road Woking Surrey GU22 7EU to Flat 24 Metro Apartments 101 Goldsworth Road Woking GU21 6LF on 27 August 2019
|
|
|
26 Aug 2019
|
26 Aug 2019
Director's details changed for Sridhar Alagiri on 14 August 2019
|
|
|
26 Aug 2019
|
26 Aug 2019
Director's details changed for Sridhar Alagiri on 14 August 2019
|
|
|
26 Aug 2019
|
26 Aug 2019
Change of details for Mr Sridhar Alagiri as a person with significant control on 12 August 2019
|
|
|
29 Dec 2018
|
29 Dec 2018
Confirmation statement made on 12 November 2018 with no updates
|
|
|
17 Nov 2017
|
17 Nov 2017
Confirmation statement made on 12 November 2017 with no updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 12 November 2016 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
06 Dec 2015
|
06 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
|