|
|
30 May 2023
|
30 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2023
|
14 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
03 Mar 2023
|
03 Mar 2023
Application to strike the company off the register
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 2 March 2022 with no updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 2 March 2021 with no updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 2 March 2020 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 2 March 2019 with no updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Previous accounting period extended from 11 April 2018 to 31 May 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 2 March 2018 with updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Withdrawal of a person with significant control statement on 2 March 2018
|
|
|
28 Nov 2017
|
28 Nov 2017
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2017
|
01 Nov 2017
Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to Solar House 282 Chase Road London N14 6NZ on 1 November 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Cessation of Betty Christoforou as a person with significant control on 26 October 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Notification of Christofer Christoforou as a person with significant control on 26 October 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Termination of appointment of Betty Christoforou as a secretary on 26 October 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Termination of appointment of Betty Christoforou as a director on 26 October 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Appointment of Mr Christofer Christoforou as a director on 26 October 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2017
|
01 Apr 2017
Compulsory strike-off action has been discontinued
|