Date | Description |
2024-05-18 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 |
2023-06-27 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 24/04/2023:LIQ. CASE NO.1 |
2023-06-07 |
delete address DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD |
2023-06-07 |
insert address 6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP |
2023-06-07 |
update registered_address |
2023-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2023 FROM
DEVONSHIRE HOUSE 60 GOSWELL ROAD
LONDON
EC1M 7AD |
2022-06-07 |
delete address SVS HOUSE OLIVER GROVE LONDON SE25 6EJ |
2022-06-07 |
insert address DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD |
2022-06-07 |
update registered_address |
2022-05-09 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009654 |
2022-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2022 FROM
SVS HOUSE OLIVER GROVE
LONDON
SE25 6EJ |
2022-04-07 |
update company_status Active - Proposal to Strike off => Liquidation |
2022-03-07 |
update company_status Active => Active - Proposal to Strike off |
2022-03-02 |
update statutory_documents ORDER OF COURT TO WIND UP |
2022-03-01 |
update statutory_documents FIRST GAZETTE |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-03-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VENKATESH KANAKASABAI |
2021-01-21 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL JEFFSON JOHNSON |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
2020-08-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHNSON THANGIAH |
2020-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
2020-08-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSON THANGIAH |
2020-08-20 |
update statutory_documents CESSATION OF VENKATESH KANAKASABAI AS A PSC |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-06-08 |
update num_mort_charges 0 => 1 |
2020-06-08 |
update num_mort_outstanding 0 => 1 |
2020-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053533280001 |
2020-02-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2020-12-30 |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
2020-02-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKATESH KANAKASABAI |
2020-02-05 |
update statutory_documents CESSATION OF JOHNSON THANGIAH AS A PSC |
2020-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHNSON THANGIAH |
2020-02-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHNSON THANGIAH |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
2020-02-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSON THANGIAH |
2020-02-03 |
update statutory_documents CESSATION OF VENKATESH KANAKASABAI AS A PSC |
2020-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESH KANAKASABAI / 01/01/2020 |
2020-01-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-31 |
2019-12-31 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
2019-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VENTAKESH KANAKASABAI / 23/10/2019 |
2019-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHNSON THANGIAH |
2019-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
2019-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNSON THANGIAH / 22/07/2019 |
2019-07-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHNSON THANGIAH |
2019-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHNSON THANGIAH |
2019-04-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHNSON THANGIAH |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-12-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VENKATESH KANAKASABAI / 01/04/2018 |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
2018-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHNSON THANGIAH |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
2017-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-03-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-13 |
update returns_last_madeup_date 2015-02-04 => 2016-02-04 |
2016-03-13 |
update returns_next_due_date 2016-03-03 => 2017-03-04 |
2016-02-11 |
update statutory_documents 04/02/16 FULL LIST |
2016-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-03-07 |
delete address SVS HOUSE OLIVER GROVE LONDON ENGLAND SE25 6EJ |
2015-03-07 |
insert address SVS HOUSE OLIVER GROVE LONDON SE25 6EJ |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-04 => 2015-02-04 |
2015-03-07 |
update returns_next_due_date 2015-03-04 => 2016-03-03 |
2015-02-10 |
update statutory_documents 04/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-09-07 |
delete address 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK ENGLAND IP33 1LB |
2014-09-07 |
insert address SVS HOUSE OLIVER GROVE LONDON ENGLAND SE25 6EJ |
2014-09-07 |
update registered_address |
2014-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
59 ABBEYGATE STREET BURY ST EDMUNDS
SUFFOLK
IP33 1LB
ENGLAND |
2014-04-07 |
delete address SVS HOUSE OLIVER GROVE LONDON SE25 6EJ |
2014-04-07 |
insert address 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK ENGLAND IP33 1LB |
2014-04-07 |
update registered_address |
2014-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
SVS HOUSE OLIVER GROVE
LONDON
SE25 6EJ |
2014-03-08 |
delete address 59 ABBEYGATE STREET BURY ST. EDMUNDS SUFFOLK ENGLAND IP33 1LB |
2014-03-08 |
insert address SVS HOUSE OLIVER GROVE LONDON SE25 6EJ |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-04 => 2014-02-04 |
2014-03-08 |
update returns_next_due_date 2014-03-04 => 2015-03-04 |
2014-02-11 |
update statutory_documents 04/02/14 FULL LIST |
2014-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
59 ABBEYGATE STREET
BURY ST. EDMUNDS
SUFFOLK
IP33 1LB
ENGLAND |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-25 |
delete address C/O JACOBS ALLEN 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB |
2013-06-25 |
insert address 59 ABBEYGATE STREET BURY ST. EDMUNDS SUFFOLK ENGLAND IP33 1LB |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-04 => 2013-02-04 |
2013-06-25 |
update returns_next_due_date 2013-03-04 => 2014-03-04 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
C/O JACOBS ALLEN 59 ABBEYGATE STREET
BURY ST EDMUNDS
SUFFOLK
IP33 1LB |
2013-03-28 |
update statutory_documents 04/02/13 FULL LIST |
2012-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-02-20 |
update statutory_documents 04/02/12 FULL LIST |
2011-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-07-05 |
update statutory_documents DIRECTOR APPOINTED MR VENTAKESH KANAKASABAI |
2011-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANTOSH BALRAJ |
2011-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN WESTREN |
2011-02-09 |
update statutory_documents 04/02/11 FULL LIST |
2010-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-05-18 |
update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 62480 |
2010-02-05 |
update statutory_documents 04/02/10 FULL LIST |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHNSON THANGIAH / 01/10/2009 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANTOSH BALRAJ / 01/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR APPOINTED MR SANTOSH BALRAJ |
2009-10-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANTOSH BALRAJ |
2009-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-10-14 |
update statutory_documents SECRETARY APPOINTED MR SANTOSH BALRAJ |
2009-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJEEV RAJASEKHARAN NAIR |
2009-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2009 FROM
C/O PBC ACCOUNTANTS
THE OLD SCHOOL HOUSE
NORWICH ROAD, BARHAM
IPSWICH IP6 OPG |
2009-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
2009-02-17 |
update statutory_documents SECRETARY APPOINTED MR COLIN WESTREN |
2009-02-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY AAA ACCOUNTANTS LIMITED |
2009-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV RAJASEKHARAN NAIR / 05/05/2007 |
2008-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2008-03-11 |
update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
2007-02-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/06 FROM:
C/O PBC ACCOUNTANTS
THE OLD SCHOOL HOUSE
NORWICH ROAD, BARHAM
IPSWICH IP6 0PH |
2006-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/06 FROM:
235 OLD MARYLEBONE ROAD
LONDON
NW1 5QT |
2006-02-16 |
update statutory_documents SECRETARY RESIGNED |
2005-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
2005-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |