|
|
05 Dec 2023
|
05 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Sep 2023
|
19 Sep 2023
First Gazette notice for voluntary strike-off
|
|
|
12 Sep 2023
|
12 Sep 2023
Application to strike the company off the register
|
|
|
30 Aug 2023
|
30 Aug 2023
Confirmation statement made on 26 August 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 26 August 2022 with no updates
|
|
|
17 Jun 2022
|
17 Jun 2022
Appointment of Mrs Anu Joseph as a director on 4 June 2022
|
|
|
28 Sep 2021
|
28 Sep 2021
Confirmation statement made on 26 August 2021 with updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 26 August 2020 with no updates
|
|
|
27 Aug 2019
|
27 Aug 2019
Confirmation statement made on 26 August 2019 with no updates
|
|
|
19 Aug 2019
|
19 Aug 2019
Director's details changed for Mr John Joseph on 9 August 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Secretary's details changed for Mrs Anu Joseph on 9 August 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Change of details for Mr John Joseph as a person with significant control on 9 August 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Change of details for Mrs Anu Joseph as a person with significant control on 9 August 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Registered office address changed from 23 Callow Court Seymour Street Chelmsford CM2 0RW England to 8 Acres End Chelmsford CM1 2XR on 19 August 2019
|
|
|
12 Nov 2018
|
12 Nov 2018
Director's details changed for Mr John Joseph on 12 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Secretary's details changed for Mrs Anu Joseph on 12 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Registered office address changed from 8 Harvest Drive St. Neots Cambridgeshire PE19 6BS United Kingdom to 23 Callow Court Seymour Street Chelmsford CM2 0RW on 12 November 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 26 August 2018 with no updates
|