|
|
28 Nov 2023
|
28 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Sep 2023
|
12 Sep 2023
First Gazette notice for voluntary strike-off
|
|
|
01 Sep 2023
|
01 Sep 2023
Application to strike the company off the register
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 17 August 2022 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Notification of Anand Mahindra as a person with significant control on 18 August 2021
|
|
|
28 Apr 2022
|
28 Apr 2022
Cessation of Cinestaan Film Company Private Limited as a person with significant control on 18 August 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 17 August 2021 with no updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 17 August 2020 with updates
|
|
|
23 Jul 2020
|
23 Jul 2020
Termination of appointment of Deborah Trafford Sathe as a director on 9 April 2020
|
|
|
02 Mar 2020
|
02 Mar 2020
Appointment of Mr Alok Verma as a director on 27 February 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 21 October 2019 with updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 December 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Statement of capital following an allotment of shares on 6 December 2018
|
|
|
01 Jul 2019
|
01 Jul 2019
Statement of capital following an allotment of shares on 10 September 2018
|
|
|
28 Jun 2019
|
28 Jun 2019
Statement of capital following an allotment of shares on 28 April 2017
|
|
|
28 Jun 2019
|
28 Jun 2019
Statement of capital following an allotment of shares on 28 February 2017
|
|
|
28 Jun 2019
|
28 Jun 2019
Statement of capital following an allotment of shares on 21 December 2016
|
|
|
28 Jun 2019
|
28 Jun 2019
Statement of capital following an allotment of shares on 19 July 2016
|
|
|
17 Dec 2018
|
17 Dec 2018
Confirmation statement made on 21 October 2018 with no updates
|