|
|
24 Nov 2020
|
24 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Sep 2020
|
08 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Aug 2020
|
28 Aug 2020
Application to strike the company off the register
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 7 November 2019 with updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 21 October 2019 with updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Sub-division of shares on 1 May 2019
|
|
|
23 May 2019
|
23 May 2019
Change of details for Mr Fatih Yilmaz as a person with significant control on 10 May 2019
|
|
|
23 May 2019
|
23 May 2019
Change of details for Mr Stephen Li Jen as a person with significant control on 10 May 2019
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 21 October 2018 with no updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Registered office address changed from 90 Queen Street London EC4N 1SA to C/O Eurizon Slj Capital Ltd 90 Queen Street London EC4N 1SA on 15 January 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Registered office address changed from 100 Brompton Road London SW3 1ER England to 90 Queen Street London EC4N 1SA on 12 January 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 21 October 2017 with updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Resolutions
|
|
|
08 Jun 2017
|
08 Jun 2017
Change of name notice
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 21 October 2016 with updates
|
|
|
16 May 2017
|
16 May 2017
Compulsory strike-off action has been discontinued
|
|
|
09 May 2017
|
09 May 2017
First Gazette notice for compulsory strike-off
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
|
|
|
09 Dec 2014
|
09 Dec 2014
Annual return made up to 21 October 2014 with full list of shareholders
|