|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
Application to strike the company off the register
|
|
|
26 May 2021
|
26 May 2021
Registered office address changed from Suite 10/11 1 Golders Green Road London NW11 8DY United Kingdom to 2a Stormont Road London N6 4NL on 26 May 2021
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 12 March 2021 with no updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Registered office address changed from 47 st. Johns Wood High Street London NW8 7NJ United Kingdom to Suite 10/11 1 Golders Green Road London NW11 8DY on 13 October 2020
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 12 March 2020 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 12 March 2019 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 12 March 2018 with no updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 12 March 2017 with updates
|
|
|
04 Jan 2017
|
04 Jan 2017
Statement of capital following an allotment of shares on 5 January 2016
|
|
|
04 Jan 2017
|
04 Jan 2017
Termination of appointment of Seamus Declan Keating as a director on 8 December 2016
|
|
|
28 Jul 2016
|
28 Jul 2016
Termination of appointment of Vamsi Krishna Bodepudi as a director on 22 July 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
16 Jun 2015
|
16 Jun 2015
Appointment of Mr Seamus Declan Keating as a director on 1 May 2015
|
|
|
20 May 2015
|
20 May 2015
Appointment of Mr Vamsi Krishna Bodepudi as a director on 1 April 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Incorporation
|