|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
Application to strike the company off the register
|
|
|
05 Nov 2019
|
05 Nov 2019
Confirmation statement made on 9 October 2019 with no updates
|
|
|
05 Nov 2019
|
05 Nov 2019
Director's details changed for Mr Madhavan Ramakrishnan on 31 October 2019
|
|
|
05 Nov 2019
|
05 Nov 2019
Change of details for Mr Madhavan Ramakrishnan as a person with significant control on 31 October 2019
|
|
|
02 Nov 2019
|
02 Nov 2019
Compulsory strike-off action has been discontinued
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Nov 2018
|
09 Nov 2018
Confirmation statement made on 9 October 2018 with no updates
|
|
|
23 Aug 2018
|
23 Aug 2018
Resolutions
|
|
|
17 Aug 2018
|
17 Aug 2018
Director's details changed for Mr Jijo Sunny on 17 August 2018
|
|
|
16 Aug 2018
|
16 Aug 2018
Change of details for Mr Madhavan Ramakrishnan as a person with significant control on 16 August 2018
|
|
|
16 Aug 2018
|
16 Aug 2018
Director's details changed for Mr Madhavan Ramakrishnan on 16 August 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Registered office address changed from 121 George View House 36 Knaresborough Drive London SW18 4GU to 82B High Street Sawston Cambridge CB22 3HJ on 4 June 2018
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 9 October 2017 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Notification of Jijo Sunny as a person with significant control on 8 October 2017
|
|
|
10 Nov 2017
|
10 Nov 2017
Registered office address changed from 57 Grosvenor Court London Road Morden SM4 5HG England to 121 George View House 36 Knaresborough Drive London SW18 4GU on 10 November 2017
|
|
|
10 Oct 2016
|
10 Oct 2016
Incorporation
|