|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Sep 2019
|
07 Sep 2019
Voluntary strike-off action has been suspended
|
|
|
23 Jul 2019
|
23 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Jul 2019
|
11 Jul 2019
Application to strike the company off the register
|
|
|
18 May 2019
|
18 May 2019
Compulsory strike-off action has been discontinued
|
|
|
06 Apr 2019
|
06 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2018
|
30 Sep 2018
Previous accounting period extended from 31 December 2017 to 31 March 2018
|
|
|
16 Aug 2018
|
16 Aug 2018
Confirmation statement made on 11 July 2018 with no updates
|
|
|
20 Jul 2018
|
20 Jul 2018
Registered office address changed from 12 Ruxley Lane Epsom Surrey KT19 0JA England to 100 Stanley Road Croydon CR0 3QB on 20 July 2018
|
|
|
31 Oct 2017
|
31 Oct 2017
Registered office address changed from 100 Stanley Road Croydon CR0 3QB to 12 Ruxley Lane Epsom Surrey KT19 0JA on 31 October 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 11 July 2017 with updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Cessation of Tom Vathappally Joseph as a person with significant control on 25 June 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Termination of appointment of Tom Vathappally Joseph as a director on 25 June 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Sainy Lukose as a person with significant control on 25 June 2017
|
|
|
04 Jan 2017
|
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
31 Dec 2015
|
31 Dec 2015
Director's details changed for Mr Tom Vathapplly Joseph on 22 December 2014
|
|
|
22 Dec 2014
|
22 Dec 2014
Incorporation
|