|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2020
|
01 Jul 2020
Withdraw the company strike off application
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2020
|
09 Mar 2020
Application to strike the company off the register
|
|
|
31 Aug 2019
|
31 Aug 2019
Compulsory strike-off action has been discontinued
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 1 June 2019 with no updates
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 1 June 2018 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Director's details changed for Mr Theophilos Pelagias on 15 December 2017
|
|
|
09 Feb 2018
|
09 Feb 2018
Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 9 February 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Change of details for Mr Theophilos Pelagias as a person with significant control on 15 December 2017
|
|
|
19 Jun 2017
|
19 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
15 Aug 2014
|
15 Aug 2014
Annual return made up to 1 June 2014 with full list of shareholders
|
|
|
11 Jul 2013
|
11 Jul 2013
Annual return made up to 1 June 2013 with full list of shareholders
|
|
|
11 Jul 2013
|
11 Jul 2013
Director's details changed for Theophilos Pelagias on 2 June 2012
|
|
|
11 Jul 2013
|
11 Jul 2013
Director's details changed for Costas Constantinou on 2 June 2012
|