|
|
03 Aug 2021
|
03 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
18 May 2021
|
18 May 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Feb 2021
|
10 Feb 2021
Registered office address changed from Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to 16 Weightman Grove Liverpool L9 4RS on 10 February 2021
|
|
|
28 Sep 2020
|
28 Sep 2020
Termination of appointment of Karthik Murugan Ramarajan as a director on 28 September 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Cessation of Karthik Murugan Ramarajan as a person with significant control on 28 September 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 4 February 2020 with updates
|
|
|
20 Sep 2019
|
20 Sep 2019
Registered office address changed from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 20 September 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 5 February 2019 with no updates
|
|
|
10 May 2018
|
10 May 2018
Termination of appointment of Aswini Shanmugam as a director on 2 May 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 16 February 2018 with updates
|
|
|
26 Dec 2017
|
26 Dec 2017
Registered office address changed from 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 26 December 2017
|
|
|
18 Dec 2017
|
18 Dec 2017
Registered office address changed from Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD England to 1 Canute Road Hampshire Southampton SO14 3FH on 18 December 2017
|
|
|
28 Jul 2017
|
28 Jul 2017
Director's details changed for Karthik Murugan Ramarajan on 19 July 2017
|
|
|
20 Mar 2017
|
20 Mar 2017
Appointment of Ms Aswini Shanmugam as a director on 13 March 2017
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Registered office address changed from Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England to Trident House 1 Oakcroft Road Chessington Surrey KT9 1BD on 26 July 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
22 Oct 2015
|
22 Oct 2015
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom to Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD on 22 October 2015
|
|
|
31 Dec 2014
|
31 Dec 2014
Incorporation
|