Date | Description |
2023-02-01 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-01-24 |
update statutory_documents FIRST GAZETTE |
2022-08-07 |
update company_status Active => Active - Proposal to Strike off |
2021-12-07 |
update company_status Active - Proposal to Strike off => Active |
2021-10-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
2021-02-08 |
update company_status Active => Active - Proposal to Strike off |
2021-01-30 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-01-05 |
update statutory_documents FIRST GAZETTE |
2020-07-08 |
update accounts_next_due_date 2020-08-06 => 2020-11-06 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
2019-02-07 |
delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2019-02-07 |
insert address 43 BRIDGEWATER ROAD 43 BRIDGEWATER ROAD, WEMBLEY MIDDX 43 BRIDGEWATER ROAD, WEMBLEY MIDDX LONDON ENGLAND HA0 1AQ |
2019-02-07 |
update registered_address |
2019-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NANTHAKUMAR THURAIRAJASINGAM / 18/01/2019 |
2019-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2019 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND |
2018-11-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |