|
|
31 Oct 2023
|
31 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Aug 2023
|
15 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
07 Aug 2023
|
07 Aug 2023
Application to strike the company off the register
|
|
|
31 Jul 2022
|
31 Jul 2022
Confirmation statement made on 31 July 2022 with no updates
|
|
|
05 Sep 2021
|
05 Sep 2021
Confirmation statement made on 31 July 2021 with no updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Registered office address changed from 16 Colberg Place London N16 5RB England to 18 C Sandford Court Bethune Road London N16 5BB on 1 July 2021
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 31 July 2020 with no updates
|
|
|
17 Jul 2020
|
17 Jul 2020
Director's details changed for Mrs Batya-Beverley Marion Wiles on 1 August 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 31 July 2019 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 31 July 2018 with no updates
|
|
|
23 Nov 2017
|
23 Nov 2017
Registered office address changed from Chizuk the Brenner Centre 91-93 Stamford Hill Lndon N16 5TP England to 16 Colberg Place London N16 5RB on 23 November 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 31 July 2017 with no updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Cessation of Joseph Schleider as a person with significant control on 14 April 2017
|
|
|
01 May 2017
|
01 May 2017
Termination of appointment of Joseph Schleider as a director on 5 April 2017
|
|
|
01 May 2017
|
01 May 2017
Appointment of Mrs Batya-Beverley Marion Wiles as a secretary on 21 April 2017
|
|
|
01 May 2017
|
01 May 2017
Appointment of Mrs Batya-Beverley Marion Wiles as a director on 20 April 2017
|
|
|
01 May 2017
|
01 May 2017
Registered office address changed from 91-93 Stamford Hill London N16 5TP to Chizuk the Brenner Centre 91-93 Stamford Hill Lndon N16 5TP on 1 May 2017
|
|
|
01 May 2017
|
01 May 2017
Termination of appointment of Jeffery Blumenfeld as a secretary on 20 April 2017
|