|
|
12 Feb 2019
|
12 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
19 Nov 2018
|
19 Nov 2018
Application to strike the company off the register
|
|
|
06 Dec 2017
|
06 Dec 2017
Confirmation statement made on 7 November 2017 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Previous accounting period shortened from 31 October 2016 to 30 October 2016
|
|
|
21 Dec 2016
|
21 Dec 2016
Director's details changed for Mr Mihail Drebchev on 21 December 2016
|
|
|
24 Nov 2016
|
24 Nov 2016
Confirmation statement made on 7 November 2016 with updates
|
|
|
24 Nov 2016
|
24 Nov 2016
Registered office address changed from Fairways House 2a St. Barnabas Road Woodford Green Essex IG8 7DA to 74 Limes Avenue Chigwell IG7 5LX on 24 November 2016
|
|
|
14 May 2016
|
14 May 2016
Appointment of Mr Mihail Drebchev as a director on 15 February 2016
|
|
|
28 Mar 2016
|
28 Mar 2016
Termination of appointment of Mihail Drebchev as a director on 15 February 2016
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
|
|
|
04 Dec 2014
|
04 Dec 2014
Annual return made up to 7 November 2014 with full list of shareholders
|
|
|
04 Dec 2013
|
04 Dec 2013
Annual return made up to 7 November 2013 with full list of shareholders
|
|
|
23 Nov 2012
|
23 Nov 2012
Annual return made up to 7 November 2012 with full list of shareholders
|
|
|
05 Dec 2011
|
05 Dec 2011
Annual return made up to 7 November 2011 with full list of shareholders
|
|
|
05 Dec 2011
|
05 Dec 2011
Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB United Kingdom on 5 December 2011
|
|
|
21 Feb 2011
|
21 Feb 2011
Registered office address changed from Fortis House London Road Barking Essex IG11 8BB United Kingdom on 21 February 2011
|