|
|
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
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 27 May 2017 with no updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Appointment of Mr Augustin Nistor as a director on 23 February 2017
|
|
|
21 Feb 2017
|
21 Feb 2017
Termination of appointment of Salah-Din Sliman as a director on 21 February 2017
|
|
|
08 Jul 2016
|
08 Jul 2016
Annual return made up to 27 May 2016 with full list of shareholders
|
|
|
05 Sep 2015
|
05 Sep 2015
Compulsory strike-off action has been discontinued
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 27 May 2015 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
Compulsory strike-off action has been suspended
|
|
|
09 Jun 2015
|
09 Jun 2015
First Gazette notice for compulsory strike-off
|
|
|
11 Jul 2014
|
11 Jul 2014
Annual return made up to 27 May 2014 with full list of shareholders
|
|
|
09 Jul 2013
|
09 Jul 2013
Annual return made up to 27 May 2013 with full list of shareholders
|
|
|
19 Jun 2012
|
19 Jun 2012
Registered office address changed from 81 London Road Leicester LE2 0PF United Kingdom on 19 June 2012
|
|
|
11 Jun 2012
|
11 Jun 2012
Termination of appointment of Fouad Bouhaiji as a director
|
|
|
11 Jun 2012
|
11 Jun 2012
Registered office address changed from 114 Twycross Street Leicester Leicestershire LE2 0DW United Kingdom on 11 June 2012
|
|
|
29 May 2012
|
29 May 2012
Annual return made up to 27 May 2012 with full list of shareholders
|
|
|
29 May 2012
|
29 May 2012
Appointment of Mr Salah-Din Sliman as a director
|
|
|
27 May 2011
|
27 May 2011
Incorporation
|