31 December 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
15 October 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
3 October 2019 | Application to strike the company off the register | 1 page |
---|
10 June 2019 | Termination of appointment of Nagentharan Vijay Shanmuga Nainar as a director on 1 June 2019 | 1 page |
---|
10 June 2019 | Accounts for a dormant company made up to 30 September 2018 | 2 pages |
---|
3 October 2018 | Registered office address changed from Flat 2, 21 Albion Road Twickenham TW2 6QJ England to 188 Lyndhurst Avenue Twickenham TW2 6BT on 3 October 2018 | 1 page |
---|
3 October 2018 | Confirmation statement made on 18 September 2018 with no updates | 3 pages |
---|
3 October 2018 | Change of details for Mr Tulasiramkumar Komma as a person with significant control on 3 October 2018 | 2 pages |
---|
3 October 2018 | Registered office address changed from 188 Lyndhurst Avenue Twickenham TW2 6BT England to 188 Lyndhrust Avenue Twickenham Middlesex TW2 6BT on 3 October 2018 | 1 page |
---|
3 October 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 2, 21 Albion Road Twickenham TW2 6QJ on 3 October 2018 | 1 page |
---|
3 October 2018 | Director's details changed for Mr Tulasiramkumar Komma on 3 October 2018 | 2 pages |
---|
29 September 2017 | Appointment of Mr Nagentharan Vijay Shanmuga Nainar as a director on 29 September 2017 | 2 pages |
---|
29 September 2017 | Appointment of Mr Nagentharan Vijay Shanmuga Nainar as a director on 29 September 2017 | 2 pages |
---|
19 September 2017 | Incorporation Statement of capital on 2017-09-19 | 29 pages |
---|
19 September 2017 | Incorporation Statement of capital on 2017-09-19 | 29 pages |
---|