|
|
26 Dec 2019
|
26 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
26 Sep 2019
|
26 Sep 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Aug 2018
|
29 Aug 2018
Registered office address changed from 132 Wallis House Great West Road Brentford TW8 0HE England to 5th Floor Grove House 248a Marulebone Road London NW1 6BB on 29 August 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Statement of affairs
|
|
|
22 Aug 2018
|
22 Aug 2018
Appointment of a voluntary liquidator
|
|
|
22 Aug 2018
|
22 Aug 2018
Resolutions
|
|
|
09 Jul 2018
|
09 Jul 2018
Termination of appointment of Sandra Georges Taktak as a director on 5 March 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Cessation of Sandra Georges Taktak as a person with significant control on 5 March 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 9 July 2018 with updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Registered office address changed from Lg01 Wallis House Great West Road Brentford Middlesex TW8 0HD England to 132 Wallis House Great West Road Brentford TW8 0HE on 21 March 2018
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 8 December 2017 with no updates
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 8 December 2016 with updates
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
|
|
|
23 May 2016
|
23 May 2016
Registered office address changed from 134 Barrowgate Road London W4 4QP to Lg01 Wallis House Great West Road Brentford Middlesex TW8 0HD on 23 May 2016
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
|
|
|
30 Apr 2014
|
30 Apr 2014
Annual return made up to 19 April 2014 with full list of shareholders
|
|
|
05 Apr 2014
|
05 Apr 2014
Appointment of Mr Manush Nikolov Derovski as a director
|
|
|
28 Dec 2013
|
28 Dec 2013
Termination of appointment of Manush Derovski as a director
|
|
|
22 Aug 2013
|
22 Aug 2013
Appointment of Mr Manush Nikolov Derovski as a director
|
|
|
25 Apr 2013
|
25 Apr 2013
Annual return made up to 19 April 2013 with full list of shareholders
|