|
|
09 Feb 2024
|
09 Feb 2024
Compulsory strike-off action has been suspended
|
|
|
09 Jan 2024
|
09 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
21 Mar 2023
|
21 Mar 2023
Registered office address changed from 31 Dartford Road Dartford DA1 3EF England to 6 Crayford High Street Crayford Dartford DA1 4HG on 21 March 2023
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 23 October 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 23 October 2021 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Director's details changed for Mr Subrata Das on 6 April 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Registered office address changed from 77 High Street Sheerness Kent ME12 1TX England to 31 Dartford Road Dartford DA1 3EF on 7 April 2021
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 23 October 2020 with no updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 23 October 2019 with updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 27 July 2017 with no updates
|
|
|
17 May 2017
|
17 May 2017
Previous accounting period extended from 31 August 2016 to 30 September 2016
|
|
|
05 Sep 2016
|
05 Sep 2016
Director's details changed for Mr Subrata Das on 1 September 2016
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
09 Dec 2015
|
09 Dec 2015
Registered office address changed from Flat-8, Chamberlain House Cable Street London E1 0AL to 77 High Street Sheerness Kent ME12 1TX on 9 December 2015
|
|
|
27 Jul 2015
|
27 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
|