|
|
06 Nov 2018
|
06 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Aug 2018
|
21 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
13 Aug 2018
|
13 Aug 2018
Application to strike the company off the register
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 17 January 2018 with no updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
19 Jan 2016
|
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
|
|
|
18 Aug 2015
|
18 Aug 2015
Certificate of change of name
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 17 January 2015 with full list of shareholders
|
|
|
18 Mar 2014
|
18 Mar 2014
Previous accounting period extended from 30 June 2013 to 31 December 2013
|
|
|
22 Jan 2014
|
22 Jan 2014
Annual return made up to 17 January 2014 with full list of shareholders
|
|
|
22 Jan 2014
|
22 Jan 2014
Registered office address changed from Wesley House 4 Wild Court London WC2B 4AU United Kingdom on 22 January 2014
|
|
|
22 Jan 2014
|
22 Jan 2014
Termination of appointment of Fikret Akinci as a director
|
|
|
02 Aug 2013
|
02 Aug 2013
Termination of appointment of Ian Pirie as a director
|
|
|
15 May 2013
|
15 May 2013
Second filing of AR01 previously delivered to Companies House made up to 12 November 2012
|
|
|
07 Feb 2013
|
07 Feb 2013
Termination of appointment of Salmafauziah Zainul as a director
|
|
|
15 Dec 2012
|
15 Dec 2012
Compulsory strike-off action has been discontinued
|
|
|
12 Dec 2012
|
12 Dec 2012
Annual return made up to 12 November 2012 with full list of shareholders
|
|
|
13 Nov 2012
|
13 Nov 2012
First Gazette notice for compulsory strike-off
|
|
|
10 Aug 2012
|
10 Aug 2012
Previous accounting period shortened from 31 July 2012 to 30 June 2012
|