|
|
11 Jan 2022
|
11 Jan 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Oct 2021
|
26 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 31 July 2020 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Registered office address changed from 5 Charlton Road Harrow Middlesex HA3 9HP to 81 B Church Road, Hendon London NW4 4DP on 18 February 2020
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 31 July 2019 with updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Confirmation statement made on 31 July 2018 with updates
|
|
|
31 Oct 2017
|
31 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 31 July 2017 with updates
|
|
|
24 Oct 2017
|
24 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Nov 2016
|
08 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 31 July 2016 with updates
|
|
|
01 Nov 2016
|
01 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
24 Feb 2016
|
24 Feb 2016
Previous accounting period shortened from 31 October 2015 to 30 September 2015
|
|
|
20 Feb 2016
|
20 Feb 2016
Satisfaction of charge 092711240001 in full
|
|
|
06 Aug 2015
|
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
|
|
|
10 Jul 2015
|
10 Jul 2015
Appointment of Mr Venogopal Shanker Kollaril Pillai as a director on 30 April 2015
|
|
|
10 Jul 2015
|
10 Jul 2015
Appointment of Mr Nilesh Satish Sabnis as a director on 15 April 2015
|
|
|
18 May 2015
|
18 May 2015
Registration of charge 092711240001, created on 6 May 2015
|
|
|
01 Apr 2015
|
01 Apr 2015
Termination of appointment of Venugopal Shanker Kollaril Pillai as a director on 1 April 2015
|