|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
05 May 2020
|
05 May 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Apr 2020
|
23 Apr 2020
Application to strike the company off the register
|
|
|
26 Mar 2020
|
26 Mar 2020
Registered office address changed from Suite 213, Signal House 16 Lyon Road Harrow HA1 2AQ England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 4 July 2019 with updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Change of details for Mr Anshul Sudan as a person with significant control on 15 July 2019
|
|
|
15 Jul 2019
|
15 Jul 2019
Director's details changed for Mr Anshul Sudan on 15 July 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 213, Signal House 16 Lyon Road Harrow HA1 2AQ on 11 January 2019
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 4 July 2018 with updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Cessation of Navin Kumar Mishra as a person with significant control on 2 March 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Registered office address changed from 2 Hillview Close Pinner HA5 4PD England to 20-22 Wenlock Road London N1 7GU on 2 March 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Cessation of Vivek Marwaha as a person with significant control on 1 March 2018
|
|
|
11 Feb 2018
|
11 Feb 2018
Change of details for Mr Vivek Marwaha as a person with significant control on 11 February 2018
|
|
|
11 Feb 2018
|
11 Feb 2018
Change of details for Anshul Sudan as a person with significant control on 11 February 2018
|
|
|
11 Feb 2018
|
11 Feb 2018
Termination of appointment of Vivek Marwaha as a director on 11 February 2018
|
|
|
26 Jan 2018
|
26 Jan 2018
Change of details for Mr Anshul Sudan as a person with significant control on 26 January 2018
|
|
|
25 Jan 2018
|
25 Jan 2018
Change of details for Mr Anshul Sudan as a person with significant control on 25 January 2018
|
|
|
19 Jan 2018
|
19 Jan 2018
Notification of Vivek Marwaha as a person with significant control on 19 January 2018
|
|
|
19 Jan 2018
|
19 Jan 2018
Registered office address changed from 2 Hillview Close Pinner HA5 4PD England to 2 Hillview Close Pinner HA5 4PD on 19 January 2018
|
|
|
19 Jan 2018
|
19 Jan 2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Hillview Close Pinner HA5 4PD on 19 January 2018
|
|
|
19 Jan 2018
|
19 Jan 2018
Appointment of Mr Vivek Marwaha as a director on 19 January 2018
|
|
|
19 Jan 2018
|
19 Jan 2018
Termination of appointment of Navin Kumar Mishra as a director on 19 January 2018
|
|
|
05 Jul 2017
|
05 Jul 2017
Incorporation
|