17 August 2021 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
1 June 2021 | First Gazette notice for voluntary strike-off | 1 page |
---|
20 May 2021 | Application to strike the company off the register | 1 page |
---|
29 April 2021 | Micro company accounts made up to 31 March 2021 | 8 pages |
---|
31 December 2020 | Micro company accounts made up to 31 March 2020 | 8 pages |
---|
10 September 2020 | Confirmation statement made on 25 July 2020 with no updates | 3 pages |
---|
26 July 2019 | Notification of Neha Dhar as a person with significant control on 19 July 2019 | 2 pages |
---|
26 July 2019 | Change of details for Mrs Devashree Mahapatra Sarkar as a person with significant control on 19 July 2019 | 2 pages |
---|
26 July 2019 | Notification of Devashree Mahapatra Sarkar as a person with significant control on 19 July 2019 | 2 pages |
---|
25 July 2019 | Appointment of Ms Neha Dhar as a director on 19 July 2019 | 2 pages |
---|
25 July 2019 | Appointment of Mrs Devashree Mahapatra Sarkar as a director on 19 July 2019 | 2 pages |
---|
25 July 2019 | Confirmation statement made on 25 July 2019 with updates | 5 pages |
---|
25 July 2019 | Termination of appointment of Promil Kumar Sarkar as a director on 19 July 2019 | 1 page |
---|
25 July 2019 | Cessation of Promil Kumar Sarkar as a person with significant control on 19 July 2019 | 1 page |
---|
3 May 2019 | Micro company accounts made up to 31 March 2019 | 2 pages |
---|
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates | 3 pages |
---|
11 May 2018 | Registered office address changed from 186 Ash Grove Hounslow TW5 9DT United Kingdom to Hursley Bagshot Road Hursley Woking Surrey GU21 2SF on 11 May 2018 | 1 page |
---|
14 March 2018 | Incorporation Statement of capital on 2018-03-14 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|