|
|
30 Oct 2018
|
30 Oct 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Aug 2018
|
14 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 25 May 2017 with updates
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
|
|
|
10 Jun 2015
|
10 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Registered office address changed from 35 Pembridge Road London W11 3HG to 33 Pembridge Road London W11 3HG on 10 February 2015
|
|
|
09 Sep 2014
|
09 Sep 2014
Termination of appointment of Melih Ekizoglu as a director on 8 September 2014
|
|
|
10 Jun 2014
|
10 Jun 2014
Director's details changed for Mr Gunberk Inan on 10 June 2014
|
|
|
10 Jun 2014
|
10 Jun 2014
Annual return made up to 25 May 2014 with full list of shareholders
|
|
|
05 Jun 2013
|
05 Jun 2013
Annual return made up to 25 May 2013 with full list of shareholders
|
|
|
01 Jun 2012
|
01 Jun 2012
Annual return made up to 25 May 2012 with full list of shareholders
|
|
|
25 Oct 2011
|
25 Oct 2011
Registered office address changed from 181 Green Lanes Palmers Green London N13 4UR on 25 October 2011
|
|
|
25 Oct 2011
|
25 Oct 2011
Appointment of Mr Gunberk Inan as a director
|
|
|
25 Oct 2011
|
25 Oct 2011
Appointment of Mr Melih Ekizoglu as a director
|
|
|
29 Jul 2011
|
29 Jul 2011
Termination of appointment of Barbara Kahan as a director
|
|
|
29 Jul 2011
|
29 Jul 2011
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 July 2011
|
|
|
25 May 2011
|
25 May 2011
Incorporation
|