|
|
26 Jul 2022
|
26 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
10 May 2022
|
10 May 2022
First Gazette notice for voluntary strike-off
|
|
|
02 May 2022
|
02 May 2022
Previous accounting period shortened from 31 July 2022 to 30 April 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Application to strike the company off the register
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 10 July 2021 with no updates
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 10 July 2020 with no updates
|
|
|
18 Oct 2019
|
18 Oct 2019
Director's details changed for Rahul Nallari on 18 October 2019
|
|
|
18 Oct 2019
|
18 Oct 2019
Director's details changed for Sunaina Kuditi on 18 October 2019
|
|
|
18 Oct 2019
|
18 Oct 2019
Registered office address changed from 204 Deals Gateway London SE13 7SF England to 35 Fairlawn Avenue Bexleyheath DA7 4TQ on 18 October 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 12 July 2019 with no updates
|
|
|
16 Jul 2018
|
16 Jul 2018
Confirmation statement made on 14 July 2018 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 14 July 2017 with no updates
|
|
|
27 Sep 2016
|
27 Sep 2016
Director's details changed for Rahul Nallari on 27 September 2016
|
|
|
27 Sep 2016
|
27 Sep 2016
Director's details changed for Sunaina Kuditi on 27 September 2016
|
|
|
19 Jul 2016
|
19 Jul 2016
Confirmation statement made on 14 July 2016 with updates
|
|
|
14 Jul 2016
|
14 Jul 2016
Director's details changed for Rahul Nallari on 1 July 2016
|
|
|
14 Jul 2016
|
14 Jul 2016
Director's details changed for Sunaina Kuditi on 1 July 2016
|
|
|
23 Jun 2016
|
23 Jun 2016
Registered office address changed from 204 Deals Gateway London SE13 7SF England to 204 Deals Gateway London SE13 7SF on 23 June 2016
|