|
|
22 Aug 2023
|
22 Aug 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Apr 2023
|
21 Apr 2023
Registered office address changed from Hinton Newman Suite 29D Willseden Lane Kilburn London NW6 7rd to 134 Gloucester Place London NW1 6DT on 21 April 2023
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 31 August 2022 with no updates
|
|
|
29 Oct 2021
|
29 Oct 2021
Confirmation statement made on 31 August 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 31 August 2020 with updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Notification of Fathi Fahmi Layes as a person with significant control on 17 December 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Appointment of Mr Fathi Fahmi Layes as a director on 3 December 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Termination of appointment of Jouman Bassem El-Asmar as a director on 3 November 2020
|
|
|
03 Dec 2020
|
03 Dec 2020
Cessation of Jouman Bassem El-Asmar as a person with significant control on 3 December 2020
|
|
|
09 Oct 2019
|
09 Oct 2019
Confirmation statement made on 31 August 2019 with no updates
|
|
|
17 Sep 2018
|
17 Sep 2018
Confirmation statement made on 31 August 2018 with no updates
|
|
|
09 Sep 2017
|
09 Sep 2017
Confirmation statement made on 31 August 2017 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Director's details changed for Miss Jouman Bassem El-Asmar on 1 July 2017
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 31 August 2016 with updates
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 16 July 2015 with full list of shareholders
|
|
|
16 Jul 2014
|
16 Jul 2014
Annual return made up to 16 July 2014 with full list of shareholders
|