|
|
22 Jan 2019
|
22 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 18 August 2017 with no updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 18 August 2016 with updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Registered office address changed from 82 the Cut London SE1 8LW to 294 Wightman Road London N8 0LT on 7 September 2016
|
|
|
23 Sep 2015
|
23 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Annual return made up to 18 August 2014 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Termination of appointment of Huseyin Yucel as a director on 16 May 2014
|
|
|
14 Oct 2013
|
14 Oct 2013
Annual return made up to 18 August 2013 with full list of shareholders
|
|
|
05 Oct 2012
|
05 Oct 2012
Annual return made up to 18 August 2012 with full list of shareholders
|
|
|
05 Oct 2012
|
05 Oct 2012
Appointment of Mr Mustafa Yucel as a director
|
|
|
26 Sep 2011
|
26 Sep 2011
Director's details changed for Mr Huseyin Yucel on 20 September 2011
|
|
|
24 Aug 2011
|
24 Aug 2011
Registered office address changed from Ground Floor Offices 310 High Road Wood Green London N22 8JR United Kingdom on 24 August 2011
|
|
|
24 Aug 2011
|
24 Aug 2011
Appointment of Mr Huseyin Yucel as a director
|
|
|
23 Aug 2011
|
23 Aug 2011
Termination of appointment of Barbara Kahan as a director
|
|
|
18 Aug 2011
|
18 Aug 2011
Incorporation
|