|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Jul 2019
|
20 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 20 April 2019 with no updates
|
|
|
17 Jul 2019
|
17 Jul 2019
Registered office address changed from 350 High Street Enfield EN3 4DE England to 310 High Road High Road London N22 8JR on 17 July 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
11 Jul 2018
|
11 Jul 2018
Registered office address changed from C/O Ulus & Co 185 Angel Place Fore Street London N18 2UD to 350 High Street Enfield EN3 4DE on 11 July 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 20 April 2018 with updates
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
|
|
|
22 Apr 2015
|
22 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
|
|
|
22 May 2014
|
22 May 2014
Annual return made up to 20 April 2014 with full list of shareholders
|
|
|
26 Mar 2014
|
26 Mar 2014
Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 26 March 2014
|
|
|
26 Nov 2013
|
26 Nov 2013
Previous accounting period extended from 31 March 2013 to 30 June 2013
|
|
|
03 May 2013
|
03 May 2013
Annual return made up to 20 April 2013 with full list of shareholders
|
|
|
01 May 2012
|
01 May 2012
Annual return made up to 20 April 2012 with full list of shareholders
|
|
|
25 Apr 2012
|
25 Apr 2012
Appointment of Mrs Nazli Kocak as a director
|
|
|
25 Apr 2012
|
25 Apr 2012
Current accounting period shortened from 30 April 2013 to 31 March 2013
|
|
|
19 Apr 2012
|
19 Apr 2012
Termination of appointment of Yomtov Jacobs as a director
|
|
|
19 Apr 2012
|
19 Apr 2012
Incorporation
|