|
|
06 Oct 2025
|
06 Oct 2025
Appointment of a voluntary liquidator
|
|
|
06 Oct 2025
|
06 Oct 2025
Registered office address changed from , 76 Tavistock Street, Bedford, MK40 2RP, United Kingdom to Allen House 1 Westmead Road Sutton SM1 4LA on 6 October 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Resolutions
|
|
|
06 Oct 2025
|
06 Oct 2025
Statement of affairs
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 14 February 2025 with no updates
|
|
|
28 Sep 2024
|
28 Sep 2024
Compulsory strike-off action has been discontinued
|
|
|
24 Sep 2024
|
24 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2024
|
02 Mar 2024
Compulsory strike-off action has been discontinued
|
|
|
29 Feb 2024
|
29 Feb 2024
Confirmation statement made on 15 February 2024 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Compulsory strike-off action has been suspended
|
|
|
30 Jan 2024
|
30 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2023
|
26 Apr 2023
Confirmation statement made on 15 February 2023 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 15 February 2022 with no updates
|
|
|
05 Apr 2021
|
05 Apr 2021
Confirmation statement made on 15 February 2021 with updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Notification of Sai Sri Bramara Harika Thogarcheti as a person with significant control on 29 May 2020
|
|
|
29 May 2020
|
29 May 2020
Cessation of Kalibulla Abdulla as a person with significant control on 25 May 2020
|
|
|
25 May 2020
|
25 May 2020
Termination of appointment of Kalibulla Abdulla as a director on 25 May 2020
|
|
|
25 May 2020
|
25 May 2020
Appointment of Mrs Sai Sri Bramara Harika Thogarcheti as a director on 21 May 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 15 February 2020 with no updates
|