|
|
08 Aug 2023
|
08 Aug 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
23 May 2023
|
23 May 2023
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Registration of charge 069263320002, created on 23 June 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Satisfaction of charge 069263320001 in full
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
01 Jun 2019
|
01 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
15 Mar 2017
|
15 Mar 2017
Director's details changed for Mr Serlan Erkarslan on 14 March 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
30 Aug 2016
|
30 Aug 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
04 Feb 2016
|
04 Feb 2016
Director's details changed for Mr Serlan Erkarslan on 4 January 2016
|
|
|
04 Feb 2016
|
04 Feb 2016
Registered office address changed from 245 Caledonian Road London N1 1ED to Unit 2 Centenary Estate Jefferys Road Enfield Middlesex EN3 7UD on 4 February 2016
|
|
|
28 Jan 2016
|
28 Jan 2016
Registration of charge 069263320001, created on 28 January 2016
|