|
|
10 Jul 2018
|
10 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Apr 2018
|
14 Apr 2018
Voluntary strike-off action has been suspended
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2018
|
08 Mar 2018
Application to strike the company off the register
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 26 May 2017 with updates
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
|
|
|
22 Sep 2015
|
22 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
|
|
|
31 Jul 2015
|
31 Jul 2015
Termination of appointment of Aydin Kusdemir as a director on 13 July 2015
|
|
|
31 Jul 2015
|
31 Jul 2015
Termination of appointment of Spitzer Hans as a director on 15 August 2014
|
|
|
31 Jul 2015
|
31 Jul 2015
Appointment of Mr Gary Charles Shepheard as a director on 13 July 2015
|
|
|
31 Jul 2015
|
31 Jul 2015
Registered office address changed from 72 Great Suffolk Street London SE1 0BL to 68 South Lambeth Road Ground Floor West London SW8 1RL on 31 July 2015
|
|
|
02 Sep 2014
|
02 Sep 2014
Annual return made up to 30 July 2014 with full list of shareholders
|
|
|
02 Sep 2014
|
02 Sep 2014
Appointment of Mr Aydin Kusdemir as a director on 15 August 2014
|
|
|
19 Aug 2014
|
19 Aug 2014
Certificate of change of name
|
|
|
16 Sep 2013
|
16 Sep 2013
Registered office address changed from 68 South Lambeth Road Ground Floor West London SW8 1RL United Kingdom on 16 September 2013
|
|
|
31 Jul 2013
|
31 Jul 2013
Annual return made up to 30 July 2013 with full list of shareholders
|
|
|
10 Jul 2012
|
10 Jul 2012
Annual return made up to 8 July 2012 with full list of shareholders
|
|
|
18 Jul 2011
|
18 Jul 2011
Annual return made up to 8 July 2011 with full list of shareholders
|