|
|
05 Mar 2019
|
05 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2018
|
05 Dec 2018
Application to strike the company off the register
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 2 December 2018 with no updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Change of details for Johnson Philippananthan as a person with significant control on 4 December 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
Withdrawal of a person with significant control statement on 4 December 2018
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 2 December 2017 with no updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Notification of Johnson Philippananthan as a person with significant control on 6 April 2016
|
|
|
20 Jun 2017
|
20 Jun 2017
Previous accounting period shortened from 31 December 2017 to 30 April 2017
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 2 December 2016 with updates
|
|
|
11 Mar 2016
|
11 Mar 2016
Appointment of Mrs Jeyamathy Johnson as a director on 11 March 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Appointment of Mrs Jeyamathy Johnson as a secretary on 24 February 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Registered office address changed from 6 Prima Road Aylesbury Buckinghamshire HP180US England to 6 Prima Road Aylesbury Buckinghamshire HP180US on 24 February 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Registered office address changed from 13, Braintree Close Luton Bedfordshire LU40QX England to 6 Prima Road Aylesbury Buckinghamshire HP180US on 24 February 2016
|
|
|
18 Dec 2015
|
18 Dec 2015
Termination of appointment of Jeyamathy Johnson as a director on 17 December 2015
|
|
|
07 Dec 2015
|
07 Dec 2015
Certificate of change of name
|
|
|
03 Dec 2015
|
03 Dec 2015
Incorporation
|