|
|
31 Jul 2018
|
31 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jun 2018
|
26 Jun 2018
Registered office address changed from 55 Eastern Avenue Ilford IG2 6PH England to 552 Eastern Avenue Ilford IG2 6PH on 26 June 2018
|
|
|
07 Jun 2018
|
07 Jun 2018
Registered office address changed from 564 Ley Street Ilford Essex IG2 7DB England to 55 Eastern Avenue Ilford IG2 6PH on 7 June 2018
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for voluntary strike-off
|
|
|
04 May 2018
|
04 May 2018
Application to strike the company off the register
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 15 December 2017 with no updates
|
|
|
05 Feb 2017
|
05 Feb 2017
Confirmation statement made on 15 December 2016 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 15 December 2015 with full list of shareholders
|
|
|
01 Mar 2016
|
01 Mar 2016
Appointment of Mr Nalliah Jegatheesan as a director on 17 December 2014
|
|
|
29 Feb 2016
|
29 Feb 2016
Registered office address changed from 162 Kingsthorpe Grove Northampton NN2 6PD England to 564 Ley Street Ilford Essex IG2 7DB on 29 February 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Termination of appointment of Pararajasingham Balakumaran as a director on 31 August 2015
|
|
|
29 Feb 2016
|
29 Feb 2016
Appointment of Mrs Sujatha Jegatheesan as a director on 17 December 2014
|
|
|
16 Jul 2015
|
16 Jul 2015
Registered office address changed from 29 Tonmead Road Northampton NN3 8HX England to 162 Kingsthorpe Grove Northampton NN2 6PD on 16 July 2015
|
|
|
15 Dec 2014
|
15 Dec 2014
Incorporation
|