19 October 2023 | Compulsory strike-off action has been discontinued | 1 page |
---|
18 October 2023 | Confirmation statement made on 19 June 2023 with no updates | 3 pages |
---|
10 October 2023 | Compulsory strike-off action has been suspended | 1 page |
---|
10 October 2023 | Registered office address changed from 14 Teme Grove Willenhall WV13 2SE England to 3 the Leasowes Tipton DY4 7LT on 10 October 2023 | 1 page |
---|
5 September 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 June 2023 | Micro company accounts made up to 30 June 2022 | 3 pages |
---|
19 July 2022 | Confirmation statement made on 19 June 2022 with no updates | 3 pages |
---|
30 June 2022 | Micro company accounts made up to 30 June 2021 | 3 pages |
---|
30 June 2021 | Micro company accounts made up to 30 June 2020 | 3 pages |
---|
23 June 2021 | Confirmation statement made on 19 June 2021 with no updates | 3 pages |
---|
20 November 2020 | Notification of Arjun Veeraiyan as a person with significant control on 20 November 2020 | 2 pages |
---|
5 September 2020 | Registered office address changed from 96 Harrisons Wharf Purfleet RM19 1QX England to 14 Teme Grove Willenhall WV13 2SE on 5 September 2020 | 1 page |
---|
26 August 2020 | Confirmation statement made on 19 June 2020 with updates | 4 pages |
---|
29 June 2020 | Micro company accounts made up to 30 June 2019 | 3 pages |
---|
1 July 2019 | Confirmation statement made on 19 June 2019 with no updates | 3 pages |
---|
21 December 2018 | Cessation of Veeraiyan Sammandhamurthy as a person with significant control on 31 August 2018 | 1 page |
---|
21 December 2018 | Termination of appointment of Veeraiyan Sammandhamurthy as a director on 31 August 2018 | 1 page |
---|
21 December 2018 | Accounts for a dormant company made up to 30 June 2018 | 2 pages |
---|
21 December 2018 | Notification of Veeraiyan Visveshwaran as a person with significant control on 31 August 2018 | 2 pages |
---|
10 July 2018 | Confirmation statement made on 19 June 2018 with updates | 4 pages |
---|
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 | 2 pages |
---|
16 September 2017 | Confirmation statement made on 19 June 2017 with updates | 4 pages |
---|
16 September 2017 | Confirmation statement made on 19 June 2017 with updates | 4 pages |
---|
14 August 2017 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 96 Harrisons Wharf Purfleet RM19 1QX on 14 August 2017 | 1 page |
---|
14 August 2017 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 96 Harrisons Wharf Purfleet RM19 1QX on 14 August 2017 | 1 page |
---|
31 July 2017 | Notification of Veeraiyan Sammandhamurthy as a person with significant control on 31 July 2017 | 2 pages |
---|
31 July 2017 | Notification of Veeraiyan Sammandhamurthy as a person with significant control on 20 June 2016 | 2 pages |
---|
31 July 2017 | Notification of Veeraiyan Sammandhamurthy as a person with significant control on 20 June 2016 | 2 pages |
---|
25 July 2017 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017 | 1 page |
---|
25 July 2017 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017 | 1 page |
---|
28 July 2016 | Appointment of Mr Veeraiyan Sammandhamurthy as a director on 27 July 2016 | 2 pages |
---|
28 July 2016 | Appointment of Mr Veeraiyan Sammandhamurthy as a director on 27 July 2016 | 2 pages |
---|
20 June 2016 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2016-06-20 | 29 pages |
---|
20 June 2016 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2016-06-20 | 29 pages |
---|