31 December 2020 | Compulsory strike-off action has been discontinued | 1 page |
---|
30 December 2020 | Confirmation statement made on 28 August 2020 with no updates | 3 pages |
---|
15 December 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 May 2020 | Micro company accounts made up to 31 August 2019 | 3 pages |
---|
30 September 2019 | Confirmation statement made on 28 August 2019 with no updates | 3 pages |
---|
3 June 2019 | Registered office address changed from 11 Silverdale Court Leacroft Staines-upon-Thames Surrey TW18 4NT England to Flat 1 38 Landguard Road Southampton SO15 5DP on 3 June 2019 | 1 page |
---|
31 May 2019 | Director's details changed for Mr Rajesh Ammattu on 31 May 2018 | 2 pages |
---|
29 May 2019 | Micro company accounts made up to 31 August 2018 | 2 pages |
---|
21 September 2018 | Confirmation statement made on 28 August 2018 with no updates | 3 pages |
---|
24 November 2017 | Registered office address changed from No1, 38, Landguard Road Southampton Hampshire SO15 5DP England to 11 Silverdale Court Leacroft Staines-upon-Thames Surrey TW18 4NT on 24 November 2017 | 1 page |
---|
24 November 2017 | Registered office address changed from No1, 38, Landguard Road Southampton Hampshire SO15 5DP England to 11 Silverdale Court Leacroft Staines-upon-Thames Surrey TW18 4NT on 24 November 2017 | 1 page |
---|
29 August 2017 | Incorporation Statement of capital on 2017-08-29 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
29 August 2017 | Incorporation Statement of capital on 2017-08-29 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|