|
|
17 Mar 2020
|
17 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jan 2020
|
07 Jan 2020
Voluntary strike-off action has been suspended
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
18 Dec 2019
|
18 Dec 2019
Application to strike the company off the register
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 29 August 2019 with no updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Confirmation statement made on 29 August 2018 with updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Registration of charge 057038560005, created on 12 April 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Registration of charge 057038560006, created on 12 April 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 9 February 2018 with no updates
|
|
|
07 Sep 2017
|
07 Sep 2017
Termination of appointment of Shaoul Reuben Imzayin as a director on 5 September 2017
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 9 February 2017 with updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Appointment of Ms Rita Haim as a director on 18 November 2016
|
|
|
12 Feb 2016
|
12 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Registered office address changed from Suite 117B Premier House Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014
|
|
|
10 Feb 2014
|
10 Feb 2014
Annual return made up to 9 February 2014 with full list of shareholders
|
|
|
10 Feb 2014
|
10 Feb 2014
Secretary's details changed for Rita Haim on 8 February 2014
|
|
|
18 Jul 2013
|
18 Jul 2013
Registered office address changed from 1St Floor Office 109 Gloucester Road London SW7 4SS United Kingdom on 18 July 2013
|