|
|
29 Oct 2019
|
29 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Aug 2019
|
13 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Apr 2019
|
10 Apr 2019
Previous accounting period shortened from 31 May 2019 to 30 November 2018
|
|
|
18 Jan 2019
|
18 Jan 2019
Director's details changed for Mr Chaminda Samansiri Jayarathna on 20 December 2018
|
|
|
18 Jan 2019
|
18 Jan 2019
Registered office address changed from 2B Chingford Road London E17 4PJ to 58 Brading Crescent London E11 3RR on 18 January 2019
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 21 May 2018 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Registered office address changed from 257 Honeypot Lane Stanmore Middlesex HA7 1ET England to 2B Chingford Road London E17 4PJ on 17 July 2018
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 21 May 2017 with updates
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
21 Jun 2016
|
21 Jun 2016
Registered office address changed from 12 Hagger Court 88 Woodlands Road London E17 3LE United Kingdom to 257 Honeypot Lane Stanmore Middlesex HA7 1ET on 21 June 2016
|
|
|
21 Nov 2015
|
21 Nov 2015
Director's details changed for Mr Chaminda Samansiri Jayarathna on 6 November 2015
|
|
|
18 Nov 2015
|
18 Nov 2015
Director's details changed for Mr Chaminda Samansiri Jayarathna on 16 October 2015
|
|
|
08 Oct 2015
|
08 Oct 2015
Termination of appointment of Thusara Priyadarshani Jayarathna as a secretary on 25 September 2015
|
|
|
21 May 2015
|
21 May 2015
Incorporation
|