|
|
17 Oct 2017
|
17 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Aug 2017
|
01 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2017
|
25 Jul 2017
Application to strike the company off the register
|
|
|
28 Dec 2016
|
28 Dec 2016
Confirmation statement made on 22 November 2016 with updates
|
|
|
05 Mar 2016
|
05 Mar 2016
Director's details changed for Mr Matan Lavy on 1 January 2016
|
|
|
05 Dec 2015
|
05 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
|
|
|
05 Dec 2015
|
05 Dec 2015
Registered office address changed from Suite 11 Three Gables Corner Hall Hemel Hempstead Herts HP3 9HN England to 21 Sage Close Biggleswade Bedfordshire SG18 8WH on 5 December 2015
|
|
|
05 Dec 2015
|
05 Dec 2015
Termination of appointment of Oren Anker as a director on 1 October 2015
|
|
|
06 Feb 2015
|
06 Feb 2015
Registered office address changed from C/O Auslon Consultants Ltd Suite 10, Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS to Suite 11 Three Gables Corner Hall Hemel Hempstead Herts HP3 9HN on 6 February 2015
|
|
|
05 Dec 2014
|
05 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
|
|
|
29 Nov 2014
|
29 Nov 2014
Registered office address changed from 118 Brent Park Road London NW4 3HP England to C/O Auslon Consultants Ltd Suite 10, Office on the Hill 37 Stanmore Hill Stanmore Middlesex HA7 3DS on 29 November 2014
|
|
|
15 Jan 2014
|
15 Jan 2014
Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL on 15 January 2014
|
|
|
15 Jan 2014
|
15 Jan 2014
Appointment of Mr Matan Lavy as a director
|
|
|
22 Nov 2013
|
22 Nov 2013
Annual return made up to 22 November 2013 with full list of shareholders
|
|
|
29 Apr 2013
|
29 Apr 2013
Annual return made up to 31 March 2013 with full list of shareholders
|
|
|
29 Apr 2013
|
29 Apr 2013
Registered office address changed from C/O Excel Beauty Ltd 19 Cumberland Road Stanmore Middlesex HA7 1EL England on 29 April 2013
|
|
|
15 Feb 2013
|
15 Feb 2013
Termination of appointment of Offer Lupo as a director
|
|
|
27 Dec 2012
|
27 Dec 2012
Appointment of Mr Oren Anker as a director
|
|
|
04 May 2012
|
04 May 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
19 Apr 2012
|
19 Apr 2012
Annual return made up to 31 March 2012 with full list of shareholders
|