|
|
16 Aug 2022
|
16 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
22 Sep 2020
|
22 Sep 2020
Appointment of Mr Ali Shafakat Khan as a director on 9 September 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Resolutions
|
|
|
14 Aug 2018
|
14 Aug 2018
Director's details changed for Mr Thavapalan Vamathevan on 14 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Secretary's details changed for Mr Thavapalan Vamathevan on 14 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Change of details for Mr Thavapalan Vamathevan as a person with significant control on 14 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Registered office address changed from 51 Kimpton Close Hemel Hempstead Hertfordshire HP2 7PW England to 38 Albert Street Bletchley Milton Keynes MK2 2UG on 14 August 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Notification of Thavapalan Vamathevan as a person with significant control on 6 April 2016
|
|
|
18 Jun 2016
|
18 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
16 Jun 2016
|
16 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for compulsory strike-off
|
|
|
17 Feb 2016
|
17 Feb 2016
Annual return made up to 5 June 2015 with full list of shareholders
|
|
|
15 Feb 2016
|
15 Feb 2016
Director's details changed for Mr Thavapalan Vamathevan on 5 June 2015
|
|
|
15 Feb 2016
|
15 Feb 2016
Secretary's details changed for Mr Thavapalan Vamathevan on 5 June 2015
|