|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Jul 2019
|
19 Jul 2019
Application to strike the company off the register
|
|
|
05 Jul 2019
|
05 Jul 2019
Registered office address changed from C/O Artemis & Co 305 Hertford Road London N9 7ET to 305 Hertford Road London N9 7ET on 5 July 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 5 January 2019 with no updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 5 January 2018 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 5 January 2017 with updates
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 5 January 2015 with full list of shareholders
|
|
|
21 Jan 2014
|
21 Jan 2014
Annual return made up to 5 January 2014 with full list of shareholders
|
|
|
06 Mar 2013
|
06 Mar 2013
Annual return made up to 2 December 2012
|
|
|
05 Mar 2013
|
05 Mar 2013
Termination of appointment of Caner Cocelli as a director
|
|
|
04 Mar 2013
|
04 Mar 2013
Termination of appointment of Caner Cocelli as a director
|
|
|
23 May 2012
|
23 May 2012
Appointment of Mr Caner Cocelli as a director
|
|
|
19 Jan 2012
|
19 Jan 2012
Annual return made up to 5 January 2012 with full list of shareholders
|
|
|
24 Mar 2011
|
24 Mar 2011
Registered office address changed from 442C Hertford Road Edmonton London N9 8AB England on 24 March 2011
|
|
|
05 Jan 2011
|
05 Jan 2011
Incorporation
|