|
|
12 Dec 2017
|
12 Dec 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Sep 2017
|
26 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
18 Sep 2017
|
18 Sep 2017
Application to strike the company off the register
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 6 August 2017 with no updates
|
|
|
17 Aug 2016
|
17 Aug 2016
Confirmation statement made on 6 August 2016 with updates
|
|
|
17 Aug 2016
|
17 Aug 2016
Registered office address changed from 4th Floor 9-13 Cursitor Street London EC4A 1LL to 94 Bourne Hill London N13 4LY on 17 August 2016
|
|
|
21 Aug 2015
|
21 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
|
|
|
21 Aug 2015
|
21 Aug 2015
Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to 4th Floor 9-13 Cursitor Street London EC4A 1LL on 21 August 2015
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 6 August 2014 with full list of shareholders
|
|
|
17 Sep 2014
|
17 Sep 2014
Registered office address changed from C/O C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL England to C/O C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 September 2014
|
|
|
17 Sep 2014
|
17 Sep 2014
Registered office address changed from Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE England to C/O C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 September 2014
|
|
|
02 Sep 2013
|
02 Sep 2013
Annual return made up to 6 August 2013 with full list of shareholders
|
|
|
25 Sep 2012
|
25 Sep 2012
Annual return made up to 6 August 2012 with full list of shareholders
|
|
|
11 Aug 2011
|
11 Aug 2011
Annual return made up to 6 August 2011 with full list of shareholders
|
|
|
11 Aug 2011
|
11 Aug 2011
Director's details changed for Mr Savas Akyuz on 6 August 2011
|
|
|
06 Aug 2010
|
06 Aug 2010
Incorporation
|