|
|
29 Mar 2017
|
29 Mar 2017
Final Gazette dissolved following liquidation
|
|
|
29 Dec 2016
|
29 Dec 2016
Completion of winding up
|
|
|
16 Jun 2015
|
16 Jun 2015
Order of court to wind up
|
|
|
12 Dec 2014
|
12 Dec 2014
Registered office address changed from Unit 2D Triumph Trading Estate Tariff Road London N17 0EB England to 22 Bull Lane Unit 3 London N18 1RA on 12 December 2014
|
|
|
12 Dec 2014
|
12 Dec 2014
Appointment of Mr Sergey Mihaylov Dimitrov as a director on 17 July 2014
|
|
|
12 Dec 2014
|
12 Dec 2014
Termination of appointment of Ozan Marasli as a director on 17 July 2014
|
|
|
29 Aug 2014
|
29 Aug 2014
Registered office address changed from 19 Corry Drive London SW9 8QS to Unit 2D Triumph Trading Estate Tariff Road London N17 0EB on 29 August 2014
|
|
|
14 Aug 2014
|
14 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
|
|
|
07 Aug 2014
|
07 Aug 2014
Appointment of Mr Ozan Marasli as a director on 10 July 2014
|
|
|
23 Jul 2014
|
23 Jul 2014
Termination of appointment of Ngoc Thanh Duong as a director on 1 June 2014
|
|
|
22 Jul 2014
|
22 Jul 2014
Termination of appointment of Dieu Dan Duong as a director on 1 June 2014
|
|
|
22 Jul 2014
|
22 Jul 2014
Termination of appointment of Thi Phuong Thao Phung as a director on 1 June 2014
|
|
|
15 May 2014
|
15 May 2014
Appointment of Mrs Thi Phuong Thao Phung as a director
|
|
|
30 Nov 2013
|
30 Nov 2013
Annual return made up to 17 October 2013 with full list of shareholders
|
|
|
07 Aug 2013
|
07 Aug 2013
Appointment of Dr. Ngoc Thanh Duong as a director
|
|
|
24 Oct 2012
|
24 Oct 2012
Termination of appointment of Ngoc Duong as a director
|
|
|
17 Oct 2012
|
17 Oct 2012
Incorporation
|