|
|
15 Aug 2025
|
15 Aug 2025
Confirmation statement made on 1 August 2025 with no updates
|
|
|
28 Apr 2025
|
28 Apr 2025
Satisfaction of charge 112716960001 in full
|
|
|
28 Apr 2025
|
28 Apr 2025
Satisfaction of charge 112716960002 in full
|
|
|
14 Aug 2024
|
14 Aug 2024
Confirmation statement made on 1 August 2024 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Director's details changed for Mr Pranil Devadason on 29 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Registered office address changed from Falcon House 257 Burlington Road New Malden KT3 4NE England to 1 Windsor Road Worcester Park KT4 8ER on 29 July 2024
|
|
|
29 May 2024
|
29 May 2024
Compulsory strike-off action has been discontinued
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2023
|
15 Aug 2023
Confirmation statement made on 1 August 2023 with no updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 1 August 2022 with no updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Registration of charge 112716960005, created on 23 August 2021
|
|
|
24 Aug 2021
|
24 Aug 2021
Registration of charge 112716960004, created on 23 August 2021
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 1 August 2021 with no updates
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 1 August 2020 with no updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Registration of charge 112716960003, created on 20 December 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Registration of charge 112716960002, created on 20 December 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Registration of charge 112716960001, created on 20 December 2019
|
|
|
29 Nov 2019
|
29 Nov 2019
Director's details changed for Ms Shaniya Nilkanthi Jayawardene Devadason on 6 November 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Resolutions
|