|
|
11 Jan 2022
|
11 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Oct 2021
|
26 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
13 Oct 2021
|
13 Oct 2021
Application to strike the company off the register
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 20 November 2020 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 20 November 2019 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Registered office address changed from 50 Down Terrace Brighton BN2 9ZH England to Cherry Tree Cottage Weedon Hill Hyde Heath Amersham HP6 5RN on 10 December 2019
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 20 November 2018 with no updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 20 November 2017 with updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Registered office address changed from C/O C/O Mams 173 Langley Road Slough Berkshire SL3 7EA to 50 Down Terrace Brighton BN2 9ZH on 20 November 2017
|
|
|
18 Jan 2017
|
18 Jan 2017
Confirmation statement made on 20 November 2016 with updates
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
|
|
|
10 Dec 2015
|
10 Dec 2015
Termination of appointment of Camilla Persephone Lenox Marzouk as a director on 1 August 2015
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 20 November 2014 with full list of shareholders
|
|
|
18 Dec 2013
|
18 Dec 2013
Annual return made up to 20 November 2013 with full list of shareholders
|
|
|
18 Dec 2013
|
18 Dec 2013
Appointment of Mrs Camilla Persephone Lenox Marzouk as a director
|
|
|
18 Dec 2013
|
18 Dec 2013
Appointment of Mr Khaled Lawrence Marzouk as a director
|
|
|
18 Dec 2013
|
18 Dec 2013
Termination of appointment of Walid Marzouk as a director
|