|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
Notification of Engin Sanver as a person with significant control on 13 November 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 10 July 2018 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 13 July 2017 with updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Appointment of Mr Engin Sanver as a director on 13 July 2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Cessation of Shafakat Ali Khan as a person with significant control on 13 July 2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Termination of appointment of Shafakat Ali Khan as a director on 13 July 2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Registered office address changed from Unit 2 Sandown Road Industrial Estate Watford WD24 7UB England to 38 Albert Street Bletchley Milton Keynes MK2 2UG on 26 July 2017
|
|
|
19 Nov 2016
|
19 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
16 Nov 2016
|
16 Nov 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
08 Nov 2016
|
08 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
20 Feb 2016
|
20 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 15 August 2015 with full list of shareholders
|
|
|
15 Dec 2015
|
15 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2015
|
28 Apr 2015
Registered office address changed from Unit 10 Rossway Drive Bushey Hertfordshire WD23 3RY to Unit 2 Sandown Road Industrial Estate Watford WD24 7UB on 28 April 2015
|
|
|
21 Jan 2015
|
21 Jan 2015
Compulsory strike-off action has been discontinued
|
|
|
20 Jan 2015
|
20 Jan 2015
Annual return made up to 15 August 2014 with full list of shareholders
|
|
|
09 Dec 2014
|
09 Dec 2014
First Gazette notice for compulsory strike-off
|
|
|
12 Oct 2013
|
12 Oct 2013
Compulsory strike-off action has been discontinued
|