|
|
27 May 2025
|
27 May 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Mar 2025
|
11 Mar 2025
First Gazette notice for voluntary strike-off
|
|
|
26 Feb 2025
|
26 Feb 2025
Application to strike the company off the register
|
|
|
22 Jan 2025
|
22 Jan 2025
Confirmation statement made on 15 January 2025 with no updates
|
|
|
17 Jan 2024
|
17 Jan 2024
Confirmation statement made on 15 January 2024 with no updates
|
|
|
31 May 2023
|
31 May 2023
Registered office address changed from Suite 3, First Floor, Amba House 15 College Road Harrow HA1 1BA England to Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE on 31 May 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 15 January 2023 with no updates
|
|
|
26 Jan 2022
|
26 Jan 2022
Confirmation statement made on 15 January 2022 with updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 15 January 2021 with no updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 15 January 2020 with no updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 15 January 2019 with no updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Change of details for Mr Parthasarathi Das Bhaumik as a person with significant control on 12 July 2018
|
|
|
12 Jul 2018
|
12 Jul 2018
Registered office address changed from 13 Dickinsons Field Harpenden Hertfordshire AL5 1DN United Kingdom to Suite 3, First Floor, Amba House 15 College Road Harrow HA1 1BA on 12 July 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 15 January 2018 with no updates
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
|