|
|
07 May 2022
|
07 May 2022
Compulsory strike-off action has been suspended
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Aug 2021
|
14 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 23 May 2021 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2020
|
06 Jun 2020
Confirmation statement made on 23 May 2020 with no updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Appointment of Mr Tudor Ionut Deac as a director on 1 November 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Termination of appointment of Tudor Ionut Deac as a director on 12 November 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 23 May 2019 with no updates
|
|
|
20 Oct 2018
|
20 Oct 2018
Director's details changed for Mr Tudor Ionut Costea on 20 October 2018
|
|
|
30 May 2018
|
30 May 2018
Confirmation statement made on 23 May 2018 with no updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Confirmation statement made on 23 May 2017 with updates
|
|
|
22 Jul 2016
|
22 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
|
|
|
16 Jul 2015
|
16 Jul 2015
Annual return made up to 23 May 2015 with full list of shareholders
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 23 May 2014 with full list of shareholders
|
|
|
17 Apr 2014
|
17 Apr 2014
Registered office address changed from 58 Dunkeld Road Dagenham Essex RM8 2PT England on 17 April 2014
|
|
|
11 Oct 2013
|
11 Oct 2013
Registered office address changed from 298 Heathway Dagenham Essex RM10 8LU United Kingdom on 11 October 2013
|