|
|
05 Nov 2023
|
05 Nov 2023
Final Gazette dissolved following liquidation
|
|
|
05 Aug 2023
|
05 Aug 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Oct 2022
|
13 Oct 2022
Liquidators' statement of receipts and payments to 8 August 2022
|
|
|
13 Oct 2021
|
13 Oct 2021
Liquidators' statement of receipts and payments to 8 August 2021
|
|
|
21 Oct 2020
|
21 Oct 2020
Liquidators' statement of receipts and payments to 8 August 2020
|
|
|
30 Aug 2019
|
30 Aug 2019
Registered office address changed from Unit 2 Garman Road Tottenham N17 0UT to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 August 2019
|
|
|
29 Aug 2019
|
29 Aug 2019
Statement of affairs
|
|
|
29 Aug 2019
|
29 Aug 2019
Appointment of a voluntary liquidator
|
|
|
29 Aug 2019
|
29 Aug 2019
Resolutions
|
|
|
22 Jun 2018
|
22 Jun 2018
Confirmation statement made on 17 June 2018 with no updates
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 17 June 2017 with updates
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
|
|
|
24 Sep 2015
|
24 Sep 2015
Annual return made up to 17 June 2015 with full list of shareholders
|
|
|
26 Jul 2015
|
26 Jul 2015
Registered office address changed from 64 Imperial House, Turk Finans Willoughby Lane London N17 0SP to Unit 2 Garman Road Tottenham N17 0UT on 26 July 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Compulsory strike-off action has been discontinued
|
|
|
07 Jul 2015
|
07 Jul 2015
First Gazette notice for compulsory strike-off
|
|
|
24 Nov 2014
|
24 Nov 2014
Termination of appointment of Hasan Ahmet as a director on 3 November 2014
|
|
|
09 Jul 2014
|
09 Jul 2014
Compulsory strike-off action has been discontinued
|
|
|
08 Jul 2014
|
08 Jul 2014
Annual return made up to 17 June 2014 with full list of shareholders
|