Total Documents | 39 |
---|
Total Pages | 116 |
---|
9 April 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off |
11 January 2019 | Application to strike the company off the register |
18 March 2018 | Confirmation statement made on 4 March 2018 with no updates |
18 March 2018 | Accounts for a dormant company made up to 30 June 2017 |
18 March 2018 | Registered office address changed from 9 Ormerod Gardens Mitcham Surrey CR4 2LP England to 10 Groveland Way New Malden KT3 5BT on 18 March 2018 |
29 July 2017 | Compulsory strike-off action has been discontinued |
26 July 2017 | Confirmation statement made on 4 March 2017 with updates |
26 July 2017 | Confirmation statement made on 4 March 2017 with updates |
22 June 2017 | Compulsory strike-off action has been suspended |
22 June 2017 | Compulsory strike-off action has been suspended |
23 May 2017 | First Gazette notice for compulsory strike-off |
23 May 2017 | First Gazette notice for compulsory strike-off |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
5 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 |
5 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 |
26 August 2016 | Termination of appointment of Nalliah Thayaparan as a director on 26 August 2016 |
26 August 2016 | Termination of appointment of Nalliah Thayaparan as a director on 26 August 2016 |
6 June 2016 | Appointment of Mr Thayalawathy Nallaya as a director on 1 June 2016 |
6 June 2016 | Registered office address changed from 57 Blakes Avenue New Malden Surrey KT3 6RF to 9 Ormerod Gardens Mitcham Surrey CR4 2LP on 6 June 2016 |
6 June 2016 | Registered office address changed from 57 Blakes Avenue New Malden Surrey KT3 6RF to 9 Ormerod Gardens Mitcham Surrey CR4 2LP on 6 June 2016 |
6 June 2016 | Appointment of Mr Thayalawathy Nallaya as a director on 1 June 2016 |
20 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
3 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 November 2013 | Registration of charge 084274290001 |
19 November 2013 | Registration of charge 084274290001 |
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|