|
|
14 Oct 2025
|
14 Oct 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jul 2025
|
29 Jul 2025
First Gazette notice for voluntary strike-off
|
|
|
18 Jul 2025
|
18 Jul 2025
Application to strike the company off the register
|
|
|
28 May 2025
|
28 May 2025
Previous accounting period shortened from 29 June 2025 to 30 April 2025
|
|
|
04 Oct 2024
|
04 Oct 2024
Confirmation statement made on 19 September 2024 with updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 19 September 2023 with updates
|
|
|
28 Sep 2022
|
28 Sep 2022
Confirmation statement made on 19 September 2022 with updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Previous accounting period shortened from 30 June 2021 to 29 June 2021
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 19 September 2021 with no updates
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 19 September 2020 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Confirmation statement made on 19 September 2019 with no updates
|
|
|
04 May 2019
|
04 May 2019
Registered office address changed from 6/6 Carrick Knowe Avenue Edinburgh Midlothian EH12 7BX United Kingdom to 34 Ellis Drive Edinburgh EH14 2AE on 4 May 2019
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 19 September 2018 with no updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 19 September 2017 with updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Notification of Sangeetha Pulivarthi as a person with significant control on 7 September 2017
|
|
|
19 Sep 2017
|
19 Sep 2017
Change of details for Mr Subbarao Pulivarthi as a person with significant control on 7 September 2017
|
|
|
19 Sep 2017
|
19 Sep 2017
Statement of capital following an allotment of shares on 7 September 2017
|