|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
07 Jul 2021
|
07 Jul 2021
Application to strike the company off the register
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 8 May 2021 with no updates
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 8 May 2020 with no updates
|
|
|
27 May 2020
|
27 May 2020
Change of details for Mr Ersin Celikbas as a person with significant control on 27 May 2020
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 8 May 2019 with no updates
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 12 May 2017 with updates
|
|
|
06 Jul 2016
|
06 Jul 2016
Confirmation statement made on 5 July 2016 with updates
|
|
|
03 Dec 2015
|
03 Dec 2015
Director's details changed for Ersin Celikbas on 3 December 2015
|
|
|
03 Dec 2015
|
03 Dec 2015
Registered office address changed from 18 Kennedy Square Leamington Spa Warwickshire CV32 4SY to 134 Batsford Road Coventry CV6 1AU on 3 December 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
|
|
|
08 Jul 2014
|
08 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS United Kingdom on 11 March 2014
|
|
|
22 Jul 2013
|
22 Jul 2013
Director's details changed for Ersin Celikbas on 22 July 2013
|
|
|
05 Jul 2013
|
05 Jul 2013
Incorporation
|