Total Documents | 54 |
---|
Total Pages | 162 |
---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off |
30 July 2013 | First Gazette notice for compulsory strike-off |
30 July 2013 | First Gazette notice for compulsory strike-off |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders |
5 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders |
9 March 2011 | Total exemption small company accounts made up to 30 April 2010 |
9 March 2011 | Total exemption small company accounts made up to 30 April 2010 |
18 January 2011 | Registered office address changed from First Floor 428 Green Lanes Palmers Green London N13 5XG on 18 January 2011 |
18 January 2011 | Registered office address changed from First Floor 428 Green Lanes Palmers Green London N13 5XG on 18 January 2011 |
20 August 2010 | Appointment of Mestiyabe Gnanawathie Gunasekara as a director |
20 August 2010 | Appointment of Mestiyabe Gnanawathie Gunasekara as a director |
27 April 2010 | Registered office address changed from First Floor 428 Green Lanes Palmersgreen London N13 5XG on 27 April 2010 |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders |
27 April 2010 | Director's details changed for Dhanapala Gunasekara on 3 April 2010 |
27 April 2010 | Registered office address changed from First Floor 428 Green Lanes Palmersgreen London N13 5XG on 27 April 2010 |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders |
27 April 2010 | Director's details changed for Dhanapala Gunasekara on 3 April 2010 |
27 April 2010 | Director's details changed for Dhanapala Gunasekara on 3 April 2010 |
27 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders |
11 May 2009 | Return made up to 03/04/09; full list of members |
11 May 2009 | Registered office changed on 11/05/2009 from 1 college road abbots langley WD5 0NR herts WD5 0NR united kingdom |
11 May 2009 | Registered office changed on 11/05/2009 from 1 college road abbots langley WD5 0NR herts WD5 0NR united kingdom |
11 May 2009 | Return made up to 03/04/09; full list of members |
8 May 2009 | Accounts for a dormant company made up to 30 April 2009 |
8 May 2009 | Accounts made up to 30 April 2009 |
3 February 2009 | Accounts for a dormant company made up to 30 April 2008 |
3 February 2009 | Accounts made up to 30 April 2008 |
1 December 2008 | Registered office changed on 01/12/2008 from 428 green lanes first floor palmers green london N13 5XG |
1 December 2008 | Location of debenture register |
1 December 2008 | Location of debenture register |
1 December 2008 | Location of register of members |
1 December 2008 | Registered office changed on 01/12/2008 from 428 green lanes first floor palmers green london N13 5XG |
1 December 2008 | Return made up to 03/04/08; full list of members |
1 December 2008 | Location of register of members |
1 December 2008 | Return made up to 03/04/08; full list of members |
28 November 2008 | Secretary's Change of Particulars / nadezhda khersonskaya / 28/11/2008 / Title was: , now: ms; HouseName/Number was: 72, now: 1; Street was: sullivan way, now: college road; Area was: elstree, now: abbots langley; Post Town was: borehamwood, now: ; Country was: , now: uk |
28 November 2008 | Secretary's change of particulars / nadezhda khersonskaya / 28/11/2008 |
12 June 2008 | Registered office changed on 12/06/2008 from first floor, 428 green lanes london N13 5XG |
12 June 2008 | Registered office changed on 12/06/2008 from first floor, 428 green lanes london N13 5XG |
9 June 2008 | Secretary's Change of Particulars / nadezhda khersonskaya / 14/01/2008 / HouseName/Number was: , now: 72; Street was: 29 the greenway, now: sullivan way; Area was: wealdstone, now: elstree; Post Town was: harrow, now: borehamwood; Region was: middx, now: hertfordshire; Post Code was: HA3 7EW, now: WD6 3DJ |
9 June 2008 | Secretary's change of particulars / nadezhda khersonskaya / 14/01/2008 |
13 May 2008 | Registered office changed on 13/05/2008 from 29 the greenway, wealdstone harrow middx HA3 7EW |
13 May 2008 | Registered office changed on 13/05/2008 from 29 the greenway, wealdstone harrow middx HA3 7EW |
3 April 2007 | Incorporation |
3 April 2007 | Incorporation |