|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 6 June 2025 with updates
|
|
|
16 Jun 2025
|
16 Jun 2025
Director's details changed for Mr Efstratios Zervas on 1 June 2025
|
|
|
16 Jun 2025
|
16 Jun 2025
Director's details changed for Mr Efstratios Zervas on 1 June 2025
|
|
|
16 Jun 2025
|
16 Jun 2025
Change of details for Mr Efstratios Zervas as a person with significant control on 1 June 2025
|
|
|
03 Dec 2024
|
03 Dec 2024
Registered office address changed from Unit 3 12 East Passage London EC1A 7LP to 43 Bridge Road Grays RM17 6BU on 3 December 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Change of details for Mr Efstratios Zervas as a person with significant control on 3 December 2024
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 6 June 2024 with updates
|
|
|
06 Jun 2023
|
06 Jun 2023
Confirmation statement made on 6 June 2023 with updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 6 June 2022 with updates
|
|
|
10 May 2022
|
10 May 2022
Amended micro company accounts made up to 30 September 2021
|
|
|
25 Mar 2022
|
25 Mar 2022
Previous accounting period extended from 29 June 2021 to 29 September 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 6 June 2021 with updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 6 June 2020 with updates
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2020
|
31 Mar 2020
Previous accounting period shortened from 30 June 2019 to 29 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 6 June 2019 with updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 6 June 2018 with updates
|