Total Documents | 59 |
---|
Total Pages | 167 |
---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off |
1 November 2016 | First Gazette notice for compulsory strike-off |
1 November 2016 | First Gazette notice for compulsory strike-off |
4 June 2016 | Compulsory strike-off action has been discontinued |
4 June 2016 | Compulsory strike-off action has been discontinued |
1 June 2016 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2016-06-01
|
5 April 2016 | First Gazette notice for compulsory strike-off |
5 April 2016 | First Gazette notice for compulsory strike-off |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 |
9 October 2014 | Registered office address changed from 58 Woodburne Augustus Road Birmingham West Midlands B15 3PJ England to 12 Forest Drive Birmingham B17 9HW on 9 October 2014 |
9 October 2014 | Director's details changed for Mr Krishna Ramachandra Kesave on 1 May 2014 |
9 October 2014 | Registered office address changed from 58 Woodburne Augustus Road Birmingham West Midlands B15 3PJ England to 12 Forest Drive Birmingham B17 9HW on 9 October 2014 |
9 October 2014 | Secretary's details changed for Mrs Archana Shivashankar on 1 May 2014 |
9 October 2014 | Registered office address changed from 58 Woodburne Augustus Road Birmingham West Midlands B15 3PJ England to 12 Forest Drive Birmingham B17 9HW on 9 October 2014 |
9 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Mr Krishna Ramachandra Kesave on 1 May 2014 |
9 October 2014 | Registered office address changed from 12 Forest Drive Birmingham B17 9HW England to 12 Forest Drive Birmingham B17 9HW on 9 October 2014 |
9 October 2014 | Secretary's details changed for Mrs Archana Shivashankar on 1 May 2014 |
9 October 2014 | Registered office address changed from 12 Forest Drive Birmingham B17 9HW England to 12 Forest Drive Birmingham B17 9HW on 9 October 2014 |
9 October 2014 | Director's details changed for Mr Krishna Ramachandra Kesave on 1 May 2014 |
9 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Registered office address changed from 12 Forest Drive Birmingham B17 9HW England to 12 Forest Drive Birmingham B17 9HW on 9 October 2014 |
9 October 2014 | Secretary's details changed for Mrs Archana Shivashankar on 1 May 2014 |
27 September 2014 | Total exemption small company accounts made up to 30 June 2014 |
27 September 2014 | Total exemption small company accounts made up to 30 June 2014 |
19 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
4 August 2013 | Total exemption small company accounts made up to 30 June 2013 |
4 August 2013 | Total exemption small company accounts made up to 30 June 2013 |
29 July 2013 | Secretary's details changed for Mrs Archana Shivashankar on 1 January 2013 |
29 July 2013 | Secretary's details changed for Mrs Archana Shivashankar on 1 January 2013 |
29 July 2013 | Director's details changed for Mr Krishna Ramachandra Kesave on 1 January 2013 |
29 July 2013 | Director's details changed for Mr Krishna Ramachandra Kesave on 1 January 2013 |
29 July 2013 | Registered office address changed from 119 Park Hill Road Harborne Birmingham West Midlands B17 9HH United Kingdom on 29 July 2013 |
29 July 2013 | Secretary's details changed for Mrs Archana Shivashankar on 1 January 2013 |
29 July 2013 | Registered office address changed from 119 Park Hill Road Harborne Birmingham West Midlands B17 9HH United Kingdom on 29 July 2013 |
29 July 2013 | Director's details changed for Mr Krishna Ramachandra Kesave on 1 January 2013 |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 |
8 August 2012 | Total exemption small company accounts made up to 30 June 2012 |
4 August 2012 | Director's details changed for Mr Krishna Ramachandra Kesave on 1 June 2012 |
4 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders |
4 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders |
4 August 2012 | Director's details changed for Mr Krishna Ramachandra Kesave on 1 June 2012 |
4 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders |
4 August 2012 | Director's details changed for Mr Krishna Ramachandra Kesave on 1 June 2012 |
25 March 2012 | Registered office address changed from Norton Court Flat G1C Birmingham Womens Hospital Metchley Park Lane, Edgbaston Birmingham West Midlands B15 2TG England on 25 March 2012 |
25 March 2012 | Registered office address changed from Norton Court Flat G1C Birmingham Womens Hospital Metchley Park Lane, Edgbaston Birmingham West Midlands B15 2TG England on 25 March 2012 |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders |
3 August 2011 | Appointment of Mrs Archana Shivashankar as a secretary |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders |
3 August 2011 | Appointment of Mrs Archana Shivashankar as a secretary |
30 June 2011 | Incorporation |
30 June 2011 | Incorporation |