|
|
28 Jun 2022
|
28 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
31 Mar 2022
|
31 Mar 2022
Application to strike the company off the register
|
|
|
26 Nov 2021
|
26 Nov 2021
Registered office address changed from Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 26 November 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 22 February 2021 with no updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 22 February 2020 with updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Termination of appointment of Andreas Prodromou as a director on 5 June 2020
|
|
|
31 Jul 2019
|
31 Jul 2019
Registered office address changed from Suite 1 Atlantic Business Centre the Green London E4 7ES England to Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES on 31 July 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 22 February 2019 with no updates
|
|
|
31 Jul 2018
|
31 Jul 2018
Previous accounting period extended from 31 October 2017 to 31 December 2017
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 22 February 2018 with no updates
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
|
|
|
06 Apr 2016
|
06 Apr 2016
Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green London E4 7ES to Suite 1 Atlantic Business Centre the Green London E4 7ES on 6 April 2016
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 29 January 2015 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Director's details changed for Mr Andreas Prodromou on 1 May 2014
|
|
|
29 Jan 2015
|
29 Jan 2015
Director's details changed for Mr John Varnavas Kyriacou on 1 January 2014
|