Total Documents | 68 |
---|
Total Pages | 197 |
---|
3 April 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off |
16 January 2018 | First Gazette notice for voluntary strike-off |
3 January 2018 | Application to strike the company off the register |
3 January 2018 | Application to strike the company off the register |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates |
8 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 |
8 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 |
17 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
13 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 November 2014 | Accounts for a dormant company made up to 31 January 2014 |
28 November 2014 | Accounts for a dormant company made up to 31 January 2014 |
3 November 2014 | Registered office address changed from 26 Smith Street Warwick CV34 4HS to 41 Foxes Way Warwick CV34 6AX on 3 November 2014 |
3 November 2014 | Registered office address changed from 26 Smith Street Warwick CV34 4HS to 41 Foxes Way Warwick CV34 6AX on 3 November 2014 |
3 November 2014 | Registered office address changed from 26 Smith Street Warwick CV34 4HS to 41 Foxes Way Warwick CV34 6AX on 3 November 2014 |
13 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
19 September 2013 | Director's details changed for Mrs Shirisha Cherukupalli on 30 January 2012 |
19 September 2013 | Director's details changed for Mrs Shirisha Cherukupalli on 30 January 2012 |
9 September 2013 | Appointment of Mr Sree Ranganath Mereddy as a director |
9 September 2013 | Appointment of Mr Sree Ranganath Mereddy as a director |
14 August 2013 | Registered office address changed from 41 Foxes Way Warwick CV34 6AX United Kingdom on 14 August 2013 |
14 August 2013 | Registered office address changed from 41 Foxes Way Warwick CV34 6AX United Kingdom on 14 August 2013 |
15 July 2013 | Accounts for a dormant company made up to 31 January 2013 |
15 July 2013 | Accounts for a dormant company made up to 31 January 2013 |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 |
30 October 2012 | Registered office address changed from 5 Addingham Close Warwick CV34 5XB United Kingdom on 30 October 2012 |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 |
30 October 2012 | Registered office address changed from 5 Addingham Close Warwick CV34 5XB United Kingdom on 30 October 2012 |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders |
31 January 2012 | Appointment of Mrs Shirisha Cherukupalli as a director |
31 January 2012 | Appointment of Mrs Shirisha Cherukupalli as a director |
31 January 2012 | Termination of appointment of Sree Mereddy as a director |
31 January 2012 | Termination of appointment of Sree Mereddy as a director |
31 January 2012 | Termination of appointment of Shirisha Cherukupalli as a secretary |
31 January 2012 | Termination of appointment of Shirisha Cherukupalli as a secretary |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 |
24 March 2011 | Registered office address changed from 64 Turberville Place Warwick Warwickshire CV34 4JZ United Kingdom on 24 March 2011 |
24 March 2011 | Registered office address changed from 64 Turberville Place Warwick Warwickshire CV34 4JZ United Kingdom on 24 March 2011 |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders |
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 |
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 |
15 April 2010 | Registered office address changed from 8 Birch Meadow Close Warwick CV34 4TZ United Kingdom on 15 April 2010 |
15 April 2010 | Registered office address changed from 8 Birch Meadow Close Warwick CV34 4TZ United Kingdom on 15 April 2010 |
15 April 2010 | Director's details changed for Mr Sree Ranganath Mereddy on 9 April 2010 |
15 April 2010 | Director's details changed for Mr Sree Ranganath Mereddy on 9 April 2010 |
15 April 2010 | Director's details changed for Mr Sree Ranganath Mereddy on 9 April 2010 |
15 April 2010 | Secretary's details changed for Shirisha Cherukupalli on 9 April 2010 |
15 April 2010 | Secretary's details changed for Shirisha Cherukupalli on 9 April 2010 |
15 April 2010 | Secretary's details changed for Shirisha Cherukupalli on 9 April 2010 |
11 March 2010 | Director's details changed for Mr Sree Ranganath Mereddy on 31 January 2010 |
11 March 2010 | Director's details changed for Mr Sree Ranganath Mereddy on 31 January 2010 |
11 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders |
11 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders |
12 January 2009 | Incorporation |
12 January 2009 | Incorporation |