Total Documents | 18 |
---|
Total Pages | 56 |
---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off |
2 February 2016 | First Gazette notice for compulsory strike-off |
2 February 2016 | First Gazette notice for compulsory strike-off |
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 |
8 May 2015 | Termination of appointment of Prithviraj Patil as a director on 31 March 2015 |
8 May 2015 | Termination of appointment of Prithviraj Patil as a director on 31 March 2015 |
22 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
26 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
26 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
10 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
21 November 2013 | Registered office address changed from 8a New Road Chatham Kent ME4 4QR United Kingdom on 21 November 2013 |
21 November 2013 | Registered office address changed from 8a New Road Chatham Kent ME4 4QR United Kingdom on 21 November 2013 |
29 October 2012 | Incorporation
|
29 October 2012 | Incorporation
|