Total Documents | 60 |
---|
Total Pages | 129 |
---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off |
16 May 2011 | Registered office address changed from 12a Cecil Court Addiscombe Road Croydon Surrey CR0 6SN England on 16 May 2011 |
16 May 2011 | Registered office address changed from 12a Cecil Court Addiscombe Road Croydon Surrey CR0 6SN England on 16 May 2011 |
10 May 2011 | First Gazette notice for voluntary strike-off |
10 May 2011 | First Gazette notice for voluntary strike-off |
21 April 2011 | Application to strike the company off the register |
21 April 2011 | Application to strike the company off the register |
10 April 2011 | Registered office address changed from 12a Cecil Court Addiscombe Road Croydon Surrey CR0 6SN on 10 April 2011 |
10 April 2011 | Registered office address changed from 12a Cecil Court Addiscombe Road Croydon Surrey CR0 6SN on 10 April 2011 |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 |
22 July 2010 | Director's details changed for Suganandham K Arumugam on 1 February 2010 |
22 July 2010 | Director's details changed for Suganandham K Arumugam on 1 February 2010 |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Suganandham K Arumugam on 1 February 2010 |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
21 April 2010 | Termination of appointment of Suresh Sajjan Shetty as a director |
21 April 2010 | Termination of appointment of Suresh Sajjan Shetty as a director |
15 February 2010 | Registered office address changed from 4 Hillburn Road Bristol HA0 2HD United Kingdom on 15 February 2010 |
15 February 2010 | Registered office address changed from 4 Hillburn Road Bristol HA0 2HD United Kingdom on 15 February 2010 |
11 February 2010 | Appointment of Mr Suresh Sajjan Shetty as a director |
11 February 2010 | Appointment of Mr Suresh Sajjan Shetty as a director |
4 October 2009 | Total exemption small company accounts made up to 31 July 2009 |
4 October 2009 | Total exemption small company accounts made up to 31 July 2009 |
29 September 2009 | Registered office changed on 29/09/2009 from 20, marnham court 665 harrow road wembley HA0 2HD |
29 September 2009 | Registered office changed on 29/09/2009 from 20, marnham court 665 harrow road wembley HA0 2HD |
29 September 2009 | Appointment Terminated Director yogeeshwaran jayabaskar |
29 September 2009 | Appointment terminated director yogeeshwaran jayabaskar |
29 September 2009 | Appointment terminated director karthikeyan shanmugan |
29 September 2009 | Appointment Terminated Director karthikeyan shanmugan |
18 September 2009 | Return made up to 09/07/09; full list of members |
18 September 2009 | Return made up to 09/07/09; full list of members |
15 September 2009 | Director appointed suganandham k arumugam |
15 September 2009 | Director appointed suganandham k arumugam |
17 December 2008 | Registered office changed on 17/12/2008 from 1 gloucester lodge 135 addiscombe road croydon surrey CR0 6SJ united kingdom |
17 December 2008 | Registered office changed on 17/12/2008 from 1 gloucester lodge 135 addiscombe road croydon surrey CR0 6SJ united kingdom |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 |
29 September 2008 | Registered office changed on 29/09/2008 from 1 cheyne court, canning road croydon surrey CR0 6QB |
29 September 2008 | Registered office changed on 29/09/2008 from 1 cheyne court, canning road croydon surrey CR0 6QB |
29 September 2008 | Appointment Terminated Director suganandham k arumugam |
29 September 2008 | Appointment terminated director suganandham k arumugam |
14 July 2008 | Return made up to 09/07/08; full list of members |
14 July 2008 | Return made up to 09/07/08; full list of members |
9 June 2008 | Appointment Terminated Secretary deepa subramaniam |
9 June 2008 | Appointment terminated secretary deepa subramaniam |
6 June 2008 | Director appointed yogeeshwaran jayabaskar |
6 June 2008 | Director appointed yogeeshwaran jayabaskar |
9 May 2008 | Director appointed mr karthikeyan shanmugan |
9 May 2008 | Director appointed mr karthikeyan shanmugan |
1 November 2007 | Registered office changed on 01/11/07 from: flat 3, 91 addiscombe road, croydon, surrey CR0 6SF |
1 November 2007 | Registered office changed on 01/11/07 from: flat 3, 91 addiscombe road, croydon, surrey CR0 6SF |
31 October 2007 | Director's particulars changed |
31 October 2007 | Secretary's particulars changed |
31 October 2007 | Secretary's particulars changed |
31 October 2007 | Director's particulars changed |
9 July 2007 | Incorporation |
9 July 2007 | Incorporation |