Total Documents | 51 |
---|
Total Pages | 212 |
---|
19 January 2021 | Final Gazette dissolved via compulsory strike-off |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off |
21 September 2019 | Micro company accounts made up to 31 December 2018 |
8 May 2019 | Confirmation statement made on 29 March 2019 with no updates |
21 September 2018 | Micro company accounts made up to 31 December 2017 |
27 July 2018 | Registered office address changed from 61 Bellamy Road Cheshunt Waltham Cross EN8 9JU England to 10 Coppice Close Wolverhampton WV11 2NQ on 27 July 2018 |
27 July 2018 | Secretary's details changed for Mrs Jessica Rochelle Friskin Kalupahana on 27 July 2018 |
27 July 2018 | Director's details changed for Mr Rajika Sujith Lanka Kalupahana on 27 July 2018 |
27 July 2018 | Director's details changed for Mrs Jessica Rochelle Friskin Kalupahana on 27 July 2018 |
27 July 2018 | Change of details for Mrs Jessica Rochelle Friskin Kalupahana as a person with significant control on 27 July 2018 |
3 May 2018 | Confirmation statement made on 29 March 2018 with no updates |
8 January 2018 | Director's details changed for Mr Rajika Sujith Lanka Kalupahana on 8 January 2018 |
8 January 2018 | Director's details changed for Mrs Jessica Rochelle Friskin Kalupahana on 8 January 2018 |
8 January 2018 | Registered office address changed from 11 Berkeley Avenue Greenford Middlesex UB6 0NX to 61 Bellamy Road Cheshunt Waltham Cross EN8 9JU on 8 January 2018 |
8 January 2018 | Change of details for Mrs Jessica Rochelle Friskin Kalupahana as a person with significant control on 8 January 2018 |
8 January 2018 | Change of details for Mrs Jessica Rochelle Friskin Kalupahana as a person with significant control on 8 January 2018 |
8 January 2018 | Secretary's details changed for Mrs Jessica Rochelle Friskin Kalupahana on 8 January 2018 |
8 January 2018 | Secretary's details changed for Mrs Jessica Rochelle Friskin Kalupahana on 8 January 2018 |
8 January 2018 | Registered office address changed from 11 Berkeley Avenue Greenford Middlesex UB6 0NX to 61 Bellamy Road Cheshunt Waltham Cross EN8 9JU on 8 January 2018 |
8 January 2018 | Director's details changed for Mrs Jessica Rochelle Friskin Kalupahana on 8 January 2018 |
8 January 2018 | Director's details changed for Mr Rajika Sujith Lanka Kalupahana on 8 January 2018 |
29 September 2017 | Micro company accounts made up to 31 December 2016 |
29 September 2017 | Micro company accounts made up to 31 December 2016 |
22 May 2017 | Confirmation statement made on 29 March 2017 with updates |
22 May 2017 | Confirmation statement made on 29 March 2017 with updates |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
9 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 June 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
5 June 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
11 September 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
11 September 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
29 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders |
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders |
10 May 2013 | Registered office address changed from 71 Costons Avenue Greenford UB6 8RL England on 10 May 2013 |
10 May 2013 | Registered office address changed from 71 Costons Avenue Greenford UB6 8RL England on 10 May 2013 |
18 December 2012 | Incorporation |
18 December 2012 | Incorporation |