Total Documents | 72 |
---|
Total Pages | 172 |
---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off |
20 July 2016 | Compulsory strike-off action has been suspended |
20 July 2016 | Compulsory strike-off action has been suspended |
14 June 2016 | First Gazette notice for compulsory strike-off |
14 June 2016 | First Gazette notice for compulsory strike-off |
20 March 2016 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Registered office address changed from C/O a Dilse Lounge 56-60 Northolt Road Harrow Middlesex HA2 0DW United Kingdom to 2a Market Street Watford Market Street Watford WD18 0PD on 20 March 2016 |
20 March 2016 | Registered office address changed from C/O a Dilse Lounge 56-60 Northolt Road Harrow Middlesex HA2 0DW United Kingdom to 2a Market Street Watford Market Street Watford WD18 0PD on 20 March 2016 |
20 March 2016 | Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016 |
20 March 2016 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016 |
16 March 2016 | Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016 |
16 March 2016 | Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016 |
1 March 2016 | Termination of appointment of Naidu Sritharan Sundara Rajoo as a director on 2 December 2015 |
1 March 2016 | Appointment of Mr Paul Steri as a director on 2 December 2015 |
1 March 2016 | Termination of appointment of Naidu Sritharan Sundara Rajoo as a director on 2 December 2015 |
1 March 2016 | Appointment of Mr Paul Steri as a director on 2 December 2015 |
8 January 2014 | Compulsory strike-off action has been discontinued |
8 January 2014 | Compulsory strike-off action has been discontinued |
22 November 2013 | Compulsory strike-off action has been suspended |
22 November 2013 | Compulsory strike-off action has been suspended |
22 October 2013 | First Gazette notice for compulsory strike-off |
22 October 2013 | First Gazette notice for compulsory strike-off |
12 August 2013 | Termination of appointment of Krijah Al Sundara Rajoo as a director |
12 August 2013 | Termination of appointment of Krijah Al Sundara Rajoo as a director |
3 June 2013 | Appointment of Mr Uthama Kumara Naidu as a secretary |
3 June 2013 | Appointment of Mr Uthama Kumara Naidu as a secretary |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
29 January 2013 | Termination of appointment of Uthamakumara Naidu as a secretary |
29 January 2013 | Termination of appointment of Uthamakumara Naidu as a secretary |
19 September 2012 | Appointment of Miss Krijah Naidu Al Sundara Rajoo as a director |
19 September 2012 | Appointment of Miss Krijah Naidu Al Sundara Rajoo as a director |
16 June 2012 | Compulsory strike-off action has been discontinued |
16 June 2012 | Compulsory strike-off action has been discontinued |
14 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders |
14 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders |
14 June 2012 | Registered office address changed from 110-112 High Street Bushey Hertfordshire WD23 3DE United Kingdom on 14 June 2012 |
14 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders |
14 June 2012 | Registered office address changed from 110-112 High Street Bushey Hertfordshire WD23 3DE United Kingdom on 14 June 2012 |
5 June 2012 | First Gazette notice for compulsory strike-off |
5 June 2012 | First Gazette notice for compulsory strike-off |
5 April 2012 | Company name changed 3K uk trading LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Company name changed 3K uk trading LIMITED\certificate issued on 05/04/12
|
8 February 2012 | Change of name notice |
8 February 2012 | Change of name notice |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
17 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders |
17 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders |
17 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders |
10 March 2010 | Director's details changed for Mr Naidu Sritharan Sundara Rajoo on 10 March 2010 |
10 March 2010 | Director's details changed for Mr Naidu Sritharan Sundara Rajoo on 10 March 2010 |
8 March 2010 | Appointment of Mr Uthamakumara Naidu as a secretary |
8 March 2010 | Appointment of Mr Uthamakumara Naidu as a secretary |
8 March 2010 | Termination of appointment of Uthama Naidu as a director |
8 March 2010 | Termination of appointment of Uthama Naidu as a director |
15 September 2009 | Registered office changed on 15/09/2009 from 204-226 imperial drive harrow middlesex HA2 7HH united kingdom |
15 September 2009 | Registered office changed on 15/09/2009 from 204-226 imperial drive harrow middlesex HA2 7HH united kingdom |
5 June 2009 | Director appointed mr naidu sritharan sundara rajoo |
5 June 2009 | Director appointed mr naidu sritharan sundara rajoo |
7 May 2009 | Registered office changed on 07/05/2009 from 204 archway road highgate london N6 5BA england |
7 May 2009 | Registered office changed on 07/05/2009 from 204 archway road highgate london N6 5BA england |
9 February 2009 | Incorporation |
9 February 2009 | Incorporation |