|
|
27 Aug 2024
|
27 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2024
|
11 Jun 2024
First Gazette notice for voluntary strike-off
|
|
|
30 May 2024
|
30 May 2024
Application to strike the company off the register
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 25 February 2024 with no updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 25 February 2023 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 25 February 2022 with no updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Termination of appointment of Tmimah Berger as a secretary on 1 March 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Cessation of Ayala Devorah Rahel Peretz as a person with significant control on 25 February 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 25 February 2021 with updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Termination of appointment of Ayala Devorah Rahel Peretz as a director on 25 February 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Appointment of Mr Hyman Davies as a director on 25 February 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Notification of Hyman Davies as a person with significant control on 25 February 2021
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 19 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 19 April 2019 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 13 June 2018
|
|
|
11 May 2018
|
11 May 2018
Director's details changed for Ms Ayala Devorah Rahel Peretz on 11 May 2018
|
|
|
11 May 2018
|
11 May 2018
Secretary's details changed for Tmimah Berger on 11 May 2018
|
|
|
11 May 2018
|
11 May 2018
Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 11 May 2018
|