|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
24 Feb 2026
|
24 Feb 2026
Application to strike the company off the register
|
|
|
23 Feb 2026
|
23 Feb 2026
Previous accounting period shortened from 31 May 2026 to 31 January 2026
|
|
|
10 Jan 2026
|
10 Jan 2026
Change of details for Mrs Divya Ponnada as a person with significant control on 10 January 2026
|
|
|
10 Jan 2026
|
10 Jan 2026
Director's details changed for Mrs Divya Ponnada on 10 January 2026
|
|
|
10 Jan 2026
|
10 Jan 2026
Registered office address changed from 18 Cicero Crescent Fairfields Milton Keynes MK11 4AU England to 2 Cambridge Avenue Burnham Slough SL1 8HP on 10 January 2026
|
|
|
27 Mar 2025
|
27 Mar 2025
Confirmation statement made on 27 March 2025 with updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 2 April 2024 with updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 16 April 2023 with no updates
|
|
|
16 Apr 2022
|
16 Apr 2022
Confirmation statement made on 16 April 2022 with updates
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 16 May 2021 with updates
|
|
|
16 May 2020
|
16 May 2020
Confirmation statement made on 16 May 2020 with updates
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 16 May 2019 with updates
|
|
|
23 May 2018
|
23 May 2018
Confirmation statement made on 23 May 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Registered office address changed from 69 Stabler Way Poole Dorset BH15 4FJ United Kingdom to 18 Cicero Crescent Fairfields Milton Keynes MK11 4AU on 27 June 2017
|