|
|
12 Jun 2018
|
12 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Mar 2018
|
27 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
Application to strike the company off the register
|
|
|
22 Aug 2017
|
22 Aug 2017
Current accounting period extended from 30 April 2017 to 30 September 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
|
|
|
10 Feb 2016
|
10 Feb 2016
Director's details changed for Frank Khalastichi on 21 July 2015
|
|
|
21 Jan 2016
|
21 Jan 2016
Director's details changed
|
|
|
19 Jan 2016
|
19 Jan 2016
Director's details changed
|
|
|
10 Dec 2015
|
10 Dec 2015
Director's details changed
|
|
|
02 Dec 2015
|
02 Dec 2015
Director's details changed for Ephraim Menashi Khalastichi on 18 February 2009
|
|
|
23 Nov 2015
|
23 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Secretary's details changed for Ashok Kumar Tanna on 21 July 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
|
|
|
15 Sep 2014
|
15 Sep 2014
Director's details changed for Ephraim Menashi Khalastichi on 11 September 2014
|
|
|
19 Feb 2014
|
19 Feb 2014
Annual return made up to 18 February 2014 with full list of shareholders
|
|
|
19 Feb 2013
|
19 Feb 2013
Annual return made up to 18 February 2013 with full list of shareholders
|