Total Documents | 64 |
---|
Total Pages | 212 |
---|
31 May 2018 | Order of court to wind up |
---|---|
30 April 2018 | Registered office address changed from Elizabeth House Duke Street Woking Surrey GU21 5AS England to 38 De Lara Way Woking GU21 6NY on 30 April 2018 |
27 April 2018 | Termination of appointment of Mamatha Gandra as a director on 27 April 2018 |
7 December 2017 | Confirmation statement made on 29 October 2017 with no updates |
7 December 2017 | Confirmation statement made on 29 October 2017 with no updates |
4 October 2017 | Compulsory strike-off action has been discontinued |
4 October 2017 | Compulsory strike-off action has been discontinued |
3 October 2017 | First Gazette notice for compulsory strike-off |
3 October 2017 | First Gazette notice for compulsory strike-off |
27 September 2017 | Total exemption full accounts made up to 31 October 2016 |
27 September 2017 | Total exemption full accounts made up to 31 October 2016 |
7 December 2016 | Confirmation statement made on 29 October 2016 with updates |
7 December 2016 | Confirmation statement made on 29 October 2016 with updates |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 |
1 June 2016 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Elizabeth House Duke Street Woking Surrey GU21 5AS on 1 June 2016 |
1 June 2016 | Director's details changed for Dr Sambasiva Sajja on 1 June 2016 |
1 June 2016 | Director's details changed for Dr Mamatha Gandra on 1 June 2016 |
1 June 2016 | Director's details changed for Dr Sambasiva Sajja on 1 June 2016 |
1 June 2016 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Elizabeth House Duke Street Woking Surrey GU21 5AS on 1 June 2016 |
1 June 2016 | Director's details changed for Dr Mamatha Gandra on 1 June 2016 |
30 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
15 August 2013 | Director's details changed for Dr Sambasiva Sajja on 2 November 2012 |
15 August 2013 | Director's details changed for Dr Sambasiva Sajja on 2 November 2012 |
15 August 2013 | Director's details changed for Dr Sambasiva Sajja on 2 November 2012 |
15 August 2013 | Appointment of Dr Mamatha Gandra as a director |
15 August 2013 | Appointment of Dr Mamatha Gandra as a director |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 |
30 March 2013 | Compulsory strike-off action has been discontinued |
30 March 2013 | Compulsory strike-off action has been discontinued |
27 March 2013 | Annual return made up to 29 October 2012 with a full list of shareholders |
27 March 2013 | Annual return made up to 29 October 2012 with a full list of shareholders |
26 February 2013 | First Gazette notice for compulsory strike-off |
26 February 2013 | First Gazette notice for compulsory strike-off |
9 November 2012 | Accounts for a dormant company made up to 31 October 2011 |
9 November 2012 | Accounts for a dormant company made up to 31 October 2011 |
21 September 2012 | Director's details changed for Sambasiva Sajja on 21 September 2012 |
21 September 2012 | Director's details changed for Sambasiva Sajja on 21 September 2012 |
21 September 2012 | Registered office address changed from Suite F9 Waterside Centre North Street, Lewes East Sussex BN7 2PE England on 21 September 2012 |
21 September 2012 | Registered office address changed from Suite F9 Waterside Centre North Street, Lewes East Sussex BN7 2PE England on 21 September 2012 |
28 November 2011 | Registered office address changed from Suite G4 Waterside Centre North Street Lewes East Sussex BN7 2PE England on 28 November 2011 |
28 November 2011 | Registered office address changed from Suite G4 Waterside Centre North Street Lewes East Sussex BN7 2PE England on 28 November 2011 |
28 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders |
28 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders |
27 September 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
26 September 2011 | Registered office address changed from Flat 4 Gibson Court 60 Spences Lane Lewes East Sussex BN7 2HE United Kingdom on 26 September 2011 |
26 September 2011 | Termination of appointment of Mamatha Gandra as a secretary |
26 September 2011 | Termination of appointment of Mamatha Gandra as a director |
26 September 2011 | Termination of appointment of Mamatha Gandra as a secretary |
26 September 2011 | Registered office address changed from Flat 4 Gibson Court 60 Spences Lane Lewes East Sussex BN7 2HE United Kingdom on 26 September 2011 |
26 September 2011 | Termination of appointment of Mamatha Gandra as a director |
29 October 2010 | Incorporation |
29 October 2010 | Incorporation |