Total Documents | 39 |
---|
Total Pages | 207 |
---|
6 November 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off |
14 August 2018 | Application to strike the company off the register |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
4 July 2017 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to 28 Beaumont Avenue Wembley HA03BZ on 4 July 2017 |
4 July 2017 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to 28 Beaumont Avenue Wembley HA03BZ on 4 July 2017 |
25 June 2017 | Confirmation statement made on 24 June 2017 with updates |
25 June 2017 | Confirmation statement made on 24 June 2017 with updates |
24 June 2017 | Termination of appointment of Neethi Shetty as a director on 14 June 2017 |
24 June 2017 | Termination of appointment of Neethi Shetty as a director on 14 June 2017 |
28 November 2016 | Confirmation statement made on 20 November 2016 with updates |
28 November 2016 | Confirmation statement made on 20 November 2016 with updates |
31 August 2016 | Micro company accounts made up to 30 November 2015 |
31 August 2016 | Micro company accounts made up to 30 November 2015 |
21 March 2016 | Satisfaction of charge 087830870001 in full |
21 March 2016 | Satisfaction of charge 087830870001 in full |
28 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 |
14 June 2015 | Director's details changed for Mrs Neethi Shetty on 1 June 2015 |
14 June 2015 | Director's details changed for Mr Nagaraj Acharya on 2 June 2015 |
14 June 2015 | Director's details changed for Mrs Neethi Shetty on 1 June 2015 |
14 June 2015 | Director's details changed for Mr Nagaraj Acharya on 2 June 2015 |
14 June 2015 | Director's details changed for Mrs Neethi Shetty on 1 June 2015 |
14 June 2015 | Director's details changed for Mr Nagaraj Acharya on 2 June 2015 |
21 November 2014 | Registered office address changed from 1-2 Coronet Parade Ealing Road Wembley Middlesex HA0 4AY England to 145-157 St. John Street London EC1V 4PW on 21 November 2014 |
21 November 2014 | Registered office address changed from 1-2 Coronet Parade Ealing Road Wembley Middlesex HA0 4AY England to 145-157 St. John Street London EC1V 4PW on 21 November 2014 |
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
17 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 1-2 Coronet Parade Ealing Road Wembley Middlesex HA0 4AY on 17 November 2014 |
17 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 1-2 Coronet Parade Ealing Road Wembley Middlesex HA0 4AY on 17 November 2014 |
7 May 2014 | Registration of charge 087830870001 |
7 May 2014 | Registration of charge 087830870001 |
15 April 2014 | Appointment of Mr Nagaraj Acharya as a director |
15 April 2014 | Appointment of Mr Nagaraj Acharya as a director |
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|