|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Oct 2022
|
18 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
08 Oct 2022
|
08 Oct 2022
Application to strike the company off the register
|
|
|
03 Dec 2021
|
03 Dec 2021
Confirmation statement made on 29 November 2021 with updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Withdraw the company strike off application
|
|
|
29 Oct 2021
|
29 Oct 2021
Application to strike the company off the register
|
|
|
12 Oct 2021
|
12 Oct 2021
Previous accounting period shortened from 31 January 2022 to 30 September 2021
|
|
|
28 Dec 2020
|
28 Dec 2020
Confirmation statement made on 29 November 2020 with updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 29 November 2019 with updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Registered office address changed from 6 Aphelion Way Shinfield Reading RG2 9FR to 64 Cutbush Lane West Shinfield Reading RG2 9AG on 8 March 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Director's details changed for Mr Shashank Garg on 8 March 2019
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 29 November 2018 with updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 6 February 2018 with updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 31 January 2018 with updates
|
|
|
29 Apr 2017
|
29 Apr 2017
Sub-division of shares on 28 March 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
|