|
|
21 Jul 2020
|
21 Jul 2020
Final Gazette dissolved following liquidation
|
|
|
21 Apr 2020
|
21 Apr 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Feb 2019
|
27 Feb 2019
Registered office address changed from 18 Theberton Street London N1 0QX to 1 King's Avenue Winchmore Hill London N21 3NA on 27 February 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Statement of affairs
|
|
|
25 Feb 2019
|
25 Feb 2019
Appointment of a voluntary liquidator
|
|
|
25 Feb 2019
|
25 Feb 2019
Resolutions
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 11 December 2018 with updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Appointment of Levent Erguden as a director on 22 November 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Notification of Levent Erguden as a person with significant control on 22 November 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Cessation of Gizem Erguden as a person with significant control on 22 November 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Termination of appointment of Gizem Erguden as a director on 22 November 2018
|
|
|
08 Dec 2018
|
08 Dec 2018
Voluntary strike-off action has been suspended
|
|
|
13 Nov 2018
|
13 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
01 Nov 2018
|
01 Nov 2018
Application to strike the company off the register
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 22 March 2018 with no updates
|
|
|
11 May 2017
|
11 May 2017
Confirmation statement made on 22 March 2017 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 22 March 2015 with full list of shareholders
|
|
|
26 Mar 2014
|
26 Mar 2014
Annual return made up to 22 March 2014 with full list of shareholders
|
|
|
02 Jul 2013
|
02 Jul 2013
Registered office address changed from 18 Theberton St London N1 0QY England on 2 July 2013
|