|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 16 November 2017 with updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Appointment of Mr Cagkan Yasin Caran as a director on 1 November 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Notification of Cagkan Yasin Caran as a person with significant control on 1 November 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Termination of appointment of Ibrahim Karaca as a director on 31 October 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Termination of appointment of Ibrahim Karaca as a secretary on 31 October 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Cessation of Ibrahim Karaca as a person with significant control on 31 October 2017
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 29 September 2017 with no updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Registered office address changed from 8 Bohemia Place Mare Street London E8 1DU to 1a Anthony Way London N18 3QT on 24 March 2017
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Director's details changed for Mr Ibrahim Ege Cinar on 6 April 2016
|
|
|
29 Sep 2016
|
29 Sep 2016
Secretary's details changed for Mr Ibrahim Ege Cinar on 6 April 2016
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
|
|
|
20 Jan 2014
|
20 Jan 2014
Annual return made up to 7 December 2013 with full list of shareholders
|
|
|
07 Dec 2012
|
07 Dec 2012
Incorporation
|