Company Results (links open in a new window)
|
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)
|
|
10 Feb 2026 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jul 2024 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
11 Jun 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
06 Jun 2024 |
AA |
Micro company accounts made up to 31 May 2024
|
|
|
03 Jun 2024 |
DS01 |
Application to strike the company off the register
|
|
|
31 May 2024 |
AA |
Micro company accounts made up to 31 May 2023
|
|
|
17 Jan 2024 |
CH01 |
Director's details changed for Mr. Narayanan Subramanian Kaveripatnam on 17 January 2024
|
|
|
17 Jan 2024 |
PSC04 |
Change of details for Mr. Narayanan Subramanian Kaveripatnam as a person with significant control on 17 January 2024
|
|
|
17 Jan 2024 |
PSC04 |
Change of details for Mr. Narayanan Subramanian Kaveripatnam as a person with significant control on 16 January 2024
|
|
|
17 Jan 2024 |
CH01 |
Director's details changed for Mr. Narayanan Subramanian Kaveripatnam on 16 January 2024
|
|
|
17 Jan 2024 |
AD01 |
Registered office address changed from 1F2 42 West Richmond Street Edinburgh EH8 9DZ Scotland to 36 Bruntsfield Place Edinburgh EH10 4HJ on 17 January 2024
|
|
|
17 Jan 2024 |
CH03 |
Secretary's details changed for Narayanan Subramanian Kaveripatnam on 16 January 2024
|
|
|
30 Oct 2023 |
CS01 |
Confirmation statement made on 19 October 2023 with updates
|
|
|
28 Feb 2023 |
AA |
Total exemption full accounts made up to 31 May 2022
|
|
|
22 Nov 2022 |
CS01 |
Confirmation statement made on 19 October 2022 with updates
|
|
|
26 May 2022 |
AA |
Total exemption full accounts made up to 31 May 2021
|
|
|
23 Nov 2021 |
CS01 |
Confirmation statement made on 19 October 2021 with no updates
|
|
|
06 Jul 2021 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-07-05
|
|
|
29 May 2021 |
AA |
Total exemption full accounts made up to 31 May 2020
|
|
|
04 Nov 2020 |
CS01 |
Confirmation statement made on 19 October 2020 with no updates
|
|
|
25 May 2020 |
AD01 |
Registered office address changed from 1F2 West Richmond Street Edinburgh EH8 9DZ Scotland to 1F2 42 West Richmond Street Edinburgh EH8 9DZ on 25 May 2020
|
|
|
28 Feb 2020 |
AA |
Total exemption full accounts made up to 31 May 2019
|
|
|
10 Dec 2019 |
CS01 |
Confirmation statement made on 19 October 2019 with no updates
|
|
|
06 Feb 2019 |
AD01 |
Registered office address changed from Codebase, Room J39, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 1F2 West Richmond Street Edinburgh EH8 9DZ on 6 February 2019
|
|
|
06 Feb 2019 |
AA |
Micro company accounts made up to 31 May 2018
|
|