Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2018 | DS01 | Application to strike the company off the register | |
22 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
25 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
21 Jun 2017 | AD01 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017 | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
15 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
21 Jul 2015 | CH01 | Director's details changed for Mr Dev Pragad Audsin Mohana Dhas on 14 July 2015 | |
06 Aug 2014 | CH01 | Director's details changed for Mr Dev Pragad on 6 August 2014 | |
04 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-04
|