|
|
19 Jun 2018
|
19 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Aug 2017
|
30 Aug 2017
Registered office address changed from C/O Jer Accounts Service 7 st Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG to 8C Briton Street Leicester LE3 0AA on 30 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
11 Aug 2017
|
11 Aug 2017
Voluntary strike-off action has been suspended
|
|
|
07 Aug 2017
|
07 Aug 2017
Application to strike the company off the register
|
|
|
25 May 2017
|
25 May 2017
Termination of appointment of Enver Ercan as a director on 1 May 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 8 December 2016 with updates
|
|
|
22 Jan 2016
|
22 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
|
|
|
08 Dec 2014
|
08 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
|
|
|
18 Dec 2013
|
18 Dec 2013
Annual return made up to 8 December 2013 with full list of shareholders
|
|
|
03 Jan 2013
|
03 Jan 2013
Annual return made up to 8 December 2012 with full list of shareholders
|
|
|
30 Dec 2011
|
30 Dec 2011
Annual return made up to 8 December 2011 with full list of shareholders
|
|
|
26 Aug 2011
|
26 Aug 2011
Appointment of Mr Esref Ercan as a director
|
|
|
26 Aug 2011
|
26 Aug 2011
Termination of appointment of Huseyin Eblem as a director
|
|
|
24 Dec 2010
|
24 Dec 2010
Annual return made up to 8 December 2010 with full list of shareholders
|
|
|
08 Mar 2010
|
08 Mar 2010
Annual return made up to 8 December 2009 with full list of shareholders
|
|
|
08 Mar 2010
|
08 Mar 2010
Director's details changed for Enver Ercan on 1 October 2009
|
|
|
08 Mar 2010
|
08 Mar 2010
Director's details changed for Huseyin Eblem on 1 October 2009
|