|
|
10 Dec 2024
|
10 Dec 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Sep 2024
|
24 Sep 2024
First Gazette notice for voluntary strike-off
|
|
|
17 Sep 2024
|
17 Sep 2024
Application to strike the company off the register
|
|
|
04 Jan 2024
|
04 Jan 2024
Confirmation statement made on 4 January 2024 with no updates
|
|
|
04 Jan 2023
|
04 Jan 2023
Confirmation statement made on 4 January 2023 with no updates
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 4 January 2022 with no updates
|
|
|
15 Sep 2021
|
15 Sep 2021
Amended total exemption full accounts made up to 31 December 2019
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 4 January 2021 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 20 December 2019 with updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Registered office address changed from Suites 1-2 Essex House Station Road Upminster RM14 2SJ England to Capstone Church 316 High Road Ilford IG1 1QW on 7 February 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 20 December 2018 with updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Change of details for Mrs Preethy Kurian as a person with significant control on 20 December 2018
|
|
|
11 Jan 2019
|
11 Jan 2019
Change of details for Mr Rakesh Kurian as a person with significant control on 20 December 2018
|
|
|
24 Aug 2018
|
24 Aug 2018
Confirmation statement made on 13 August 2018 with no updates
|
|
|
24 Aug 2018
|
24 Aug 2018
Registered office address changed from Suites 3-4 Essex House Station Road Upminster RM14 2SJ England to Suites 1-2 Essex House Station Road Upminster RM14 2SJ on 24 August 2018
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 13 August 2017 with no updates
|
|
|
08 May 2017
|
08 May 2017
Director's details changed for Mr Rakesh Kurian on 1 May 2017
|
|
|
08 May 2017
|
08 May 2017
Director's details changed for Mrs Preethy Kurian on 1 May 2017
|