|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 2 September 2018 with no updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
10 Oct 2017
|
10 Oct 2017
Amended total exemption full accounts made up to 30 September 2016
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 2 September 2017 with no updates
|
|
|
04 Oct 2017
|
04 Oct 2017
Registered office address changed from Unit -8, Baseline Studios Whitchurch Road London W11 4AT England to Unit 209, Buspace Studios Conlan Street London W10 5AP on 4 October 2017
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 2 September 2016 with updates
|
|
|
03 May 2016
|
03 May 2016
Termination of appointment of Piyush Suri as a director on 30 April 2016
|
|
|
19 Apr 2016
|
19 Apr 2016
Registered office address changed from 47 Keslake Road London NW6 6DH England to Unit -8, Baseline Studios Whitchurch Road London W11 4AT on 19 April 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Registered office address changed from 4 Formosa Street London W9 1EE to 47 Keslake Road London NW6 6DH on 18 March 2016
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
|
|
|
21 Jan 2014
|
21 Jan 2014
Appointment of Mrs Burcu Akin as a director
|
|
|
21 Jan 2014
|
21 Jan 2014
Termination of appointment of Burcu Akin as a secretary
|
|
|
24 Sep 2013
|
24 Sep 2013
Annual return made up to 2 September 2013 with full list of shareholders
|
|
|
24 Sep 2013
|
24 Sep 2013
Registered office address changed from Flat 3, 9 Warrington Gardens London W9 2QB on 24 September 2013
|
|
|
18 Oct 2012
|
18 Oct 2012
Annual return made up to 2 September 2012 with full list of shareholders
|