|
|
28 Feb 2023
|
28 Feb 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
22 Nov 2022
|
22 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Aug 2022
|
09 Aug 2022
Cessation of Sumit Agarwal as a person with significant control on 1 August 2022
|
|
|
09 Aug 2022
|
09 Aug 2022
Termination of appointment of Sumit Agarwal as a director on 1 August 2022
|
|
|
30 Sep 2021
|
30 Sep 2021
Confirmation statement made on 3 September 2021 with updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Statement of capital following an allotment of shares on 1 April 2021
|
|
|
05 Sep 2020
|
05 Sep 2020
Cessation of Rahul Arun Shetty as a person with significant control on 3 September 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Notification of Manish Agarwal as a person with significant control on 2 September 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Cessation of Src Realty Partners Ltd as a person with significant control on 2 September 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 3 September 2020 with updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Appointment of Mr. Manish Agarwal as a director on 2 September 2020
|
|
|
21 Aug 2020
|
21 Aug 2020
Resolutions
|
|
|
19 Aug 2020
|
19 Aug 2020
Termination of appointment of Rahul Arun Shetty as a director on 13 August 2020
|
|
|
19 Aug 2020
|
19 Aug 2020
Appointment of Mr. Sumit Agarwal as a director on 12 August 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Withdraw the company strike off application
|
|
|
11 Aug 2020
|
11 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
04 Aug 2020
|
04 Aug 2020
Change of details for Mr Sumit Agarwal as a person with significant control on 4 August 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Application to strike the company off the register
|
|
|
29 Jul 2020
|
29 Jul 2020
Termination of appointment of Sumit Agarwal as a director on 29 July 2020
|
|
|
02 Nov 2019
|
02 Nov 2019
Confirmation statement made on 25 October 2019 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Registered office address changed from Pacific House 382 Kenton Road Harrow, Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 23 April 2019
|