|
|
07 Dec 2021
|
07 Dec 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
21 May 2021
|
21 May 2021
Compulsory strike-off action has been suspended
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
20 Jun 2020
|
20 Jun 2020
Confirmation statement made on 26 January 2020 with no updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Notification of Omar Fernando Yaulema as a person with significant control on 18 September 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Termination of appointment of Sudhir Cheedella as a director on 18 September 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Cessation of Sudhir Cheedela as a person with significant control on 18 September 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Registered office address changed from 40 Flat 2 Westmoreland Road Bromley Kent BR2 0QS United Kingdom to 6 Merrivale Mews Milton Keynes MK9 2FE on 30 September 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Appointment of Mr Omar Fernando Yaulema as a director on 18 September 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 26 January 2019 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Registered office address changed from 270 Bellegrove Road Welling Kent DA16 3RT United Kingdom to 40 Flat 2 Westmoreland Road Bromley Kent BR2 0QS on 9 February 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Notification of Sudhir Cheedela as a person with significant control on 26 January 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Administrative restoration application
|
|
|
04 Jul 2017
|
04 Jul 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
27 Jan 2016
|
27 Jan 2016
Incorporation
|