|
|
09 Sep 2023
|
09 Sep 2023
Compulsory strike-off action has been suspended
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2022
|
21 Sep 2022
Compulsory strike-off action has been discontinued
|
|
|
21 Sep 2022
|
21 Sep 2022
Confirmation statement made on 27 August 2022 with no updates
|
|
|
10 Sep 2022
|
10 Sep 2022
Compulsory strike-off action has been suspended
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
17 Nov 2021
|
17 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
16 Nov 2021
|
16 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
11 Nov 2021
|
11 Nov 2021
Confirmation statement made on 27 August 2021 with no updates
|
|
|
20 Aug 2021
|
20 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
05 Aug 2021
|
05 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Dec 2020
|
02 Dec 2020
Confirmation statement made on 27 August 2020 with no updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Change of details for Mr Shanmugampillai Rajendra as a person with significant control on 1 August 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Registered office address changed from 133 Donald Woods Gardens Surbiton Surrey KT5 9NZ England to 12 Fairgreen Parade London Road Mitcham CR4 3NA on 2 December 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Termination of appointment of Anthony Patrick as a director on 30 June 2020
|
|
|
13 Apr 2020
|
13 Apr 2020
Appointment of Mr Anthony Ignatious Patrick as a director on 1 April 2020
|
|
|
29 Aug 2019
|
29 Aug 2019
Registered office address changed from 12 Fair Green Parade London Road Mitcham CR4 3NA United Kingdom to 133 Donald Woods Gardens Surbiton Surrey KT5 9NZ on 29 August 2019
|
|
|
28 Aug 2019
|
28 Aug 2019
Incorporation
|