13 January 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
30 September 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
30 September 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
17 September 2014 | Application to strike the company off the register | 3 pages |
---|
17 September 2014 | Application to strike the company off the register | 3 pages |
---|
3 April 2014 | Particulars of variation of rights attached to shares | 2 pages |
---|
3 April 2014 | Particulars of variation of rights attached to shares | 2 pages |
---|
5 February 2014 | Director's details changed for Mr Shasikkimar Veeramani on 5 February 2014 | 2 pages |
---|
5 February 2014 | Director's details changed for Mr Shasikkimar Veeramani on 5 February 2014 | 2 pages |
---|
5 February 2014 | Director's details changed for Mr Shasikkimar Veeramani on 5 February 2014 | 2 pages |
---|
28 October 2013 | Appointment of Mr Shasikkimar Veeramani as a director on 25 October 2013 | 2 pages |
---|
28 October 2013 | Appointment of Mr Shasikkimar Veeramani as a director on 25 October 2013 | 2 pages |
---|
28 October 2013 | Termination of appointment of Lavanya Itharaju as a director on 25 October 2013 | 1 page |
---|
28 October 2013 | Termination of appointment of Lavanya Itharaju as a director on 25 October 2013 | 1 page |
---|
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 | 5 pages |
---|
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 | 5 pages |
---|
9 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-09 | 4 pages |
---|
9 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-09 | 4 pages |
---|
21 May 2013 | Total exemption small company accounts made up to 30 June 2012 | 5 pages |
---|
21 May 2013 | Total exemption small company accounts made up to 30 June 2012 | 5 pages |
---|
24 April 2013 | Appointment of Lavanya Itharaju as a director on 20 February 2013 | 2 pages |
---|
24 April 2013 | Termination of appointment of Shasikkumar Veeramani as a director on 20 February 2013 | 1 page |
---|
24 April 2013 | Appointment of Lavanya Itharaju as a director on 20 February 2013 | 2 pages |
---|
24 April 2013 | Termination of appointment of Shasikkumar Veeramani as a director on 20 February 2013 | 1 page |
---|
8 March 2013 | Change of share class name or designation | 2 pages |
---|
8 March 2013 | Change of share class name or designation | 2 pages |
---|
4 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders | 3 pages |
---|
4 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders | 3 pages |
---|
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 | 5 pages |
---|
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 | 5 pages |
---|
9 February 2012 | Director's details changed for Mr Shasikkumar Veeramani on 1 February 2012 | 2 pages |
---|
9 February 2012 | Registered office address changed from 60 Nightingale Crescent Bracknell Berkshire RG12 9PZ United Kingdom on 9 February 2012 | 1 page |
---|
9 February 2012 | Registered office address changed from 60 Nightingale Crescent Bracknell Berkshire RG12 9PZ United Kingdom on 9 February 2012 | 1 page |
---|
9 February 2012 | Director's details changed for Mr Shasikkumar Veeramani on 1 February 2012 | 2 pages |
---|
9 February 2012 | Director's details changed for Mr Shasikkumar Veeramani on 1 February 2012 | 2 pages |
---|
9 February 2012 | Registered office address changed from 60 Nightingale Crescent Bracknell Berkshire RG12 9PZ United Kingdom on 9 February 2012 | 1 page |
---|
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders | 3 pages |
---|
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders | 3 pages |
---|
14 January 2011 | Registered office address changed from 24 Northumberland Close, Warfield Bracknell RG42 3XD England on 14 January 2011 | 1 page |
---|
14 January 2011 | Director's details changed for Mr Shasikkumar Veeramani on 11 January 2011 | 2 pages |
---|
14 January 2011 | Registered office address changed from 24 Northumberland Close, Warfield Bracknell RG42 3XD England on 14 January 2011 | 1 page |
---|
14 January 2011 | Director's details changed for Mr Shasikkumar Veeramani on 11 January 2011 | 2 pages |
---|
24 June 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|
24 June 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|