|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Dec 2019
|
11 Dec 2019
Application to strike the company off the register
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 19 July 2019 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Cessation of Tanuja Manne as a person with significant control on 1 March 2019
|
|
|
30 Nov 2018
|
30 Nov 2018
Termination of appointment of Akash Singh as a director on 1 November 2018
|
|
|
16 Aug 2018
|
16 Aug 2018
Appointment of Mr Akash Singh as a director on 16 August 2018
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 19 July 2018 with updates
|
|
|
19 Jul 2018
|
19 Jul 2018
Appointment of Mr Surinderjit Singh as a director on 18 July 2018
|
|
|
09 May 2018
|
09 May 2018
Registered office address changed from 59 Lascelles Road Slough SL3 7PW England to 268 Bath Road Slough Berkshire SL1 4DX on 9 May 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Previous accounting period extended from 31 October 2017 to 31 March 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Notification of Tanuja Manne as a person with significant control on 1 January 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Statement of capital following an allotment of shares on 1 January 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
07 Jan 2018
|
07 Jan 2018
Confirmation statement made on 13 October 2017 with updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Incorporation
|