|
|
27 Aug 2019
|
27 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
30 May 2019
|
30 May 2019
Application to strike the company off the register
|
|
|
08 Dec 2018
|
08 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 4 September 2018 with no updates
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Sep 2017
|
04 Sep 2017
Cessation of Nisha Janak Raja as a person with significant control on 1 August 2017
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 4 September 2017 with no updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Notification of Nisha Janak Raja as a person with significant control on 1 August 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Termination of appointment of Janak Harish Raja as a director on 1 August 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Termination of appointment of Janak Harish Raja as a director on 1 August 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Cessation of Janak Harish Raja as a person with significant control on 1 August 2017
|
|
|
15 Jun 2017
|
15 Jun 2017
Confirmation statement made on 2 June 2017 with updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Appointment of Mr Janak Harish Raja as a director on 1 January 2017
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
|
|
|
16 May 2016
|
16 May 2016
Current accounting period shortened from 30 April 2017 to 31 March 2017
|
|
|
16 May 2016
|
16 May 2016
Appointment of Mrs Nisha Janak Raja as a director on 30 April 2016
|
|
|
11 May 2016
|
11 May 2016
Termination of appointment of Barbara Kahan as a director on 10 May 2016
|
|
|
10 May 2016
|
10 May 2016
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 91 Northcote Avenue Southall UB1 2AZ on 10 May 2016
|
|
|
30 Apr 2016
|
30 Apr 2016
Incorporation
|