|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 10 September 2018 with no updates
|
|
|
29 Sep 2017
|
29 Sep 2017
Confirmation statement made on 10 September 2017 with updates
|
|
|
01 Jul 2017
|
01 Jul 2017
Registered office address changed from Flat 34 Eleanor House 33-35 Eleanor Cross Road Waltham Cross Hertfordshire EN8 7FH England to 3C Government Row Enfield EN3 6JN on 1 July 2017
|
|
|
30 Jan 2017
|
30 Jan 2017
Registered office address changed from Flat 34 33-35 Eleanor Cross Road Waltham Cross Herts EN8 7FH Great Britain to Flat 34 Eleanor House 33-35 Eleanor Cross Road Waltham Cross Hertfordshire EN8 7FH on 30 January 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Termination of appointment of Gozde Arslan as a director on 20 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Statement of capital following an allotment of shares on 1 December 2016
|
|
|
02 Jan 2017
|
02 Jan 2017
Statement of capital following an allotment of shares on 1 December 2016
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 10 September 2016 with updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Registered office address changed from Flat 34 Eleanor Cross Road Waltham Cross EN8 7FH England to Flat 34 33-35 Eleanor Cross Road Waltham Cross Herts EN8 7FH on 12 September 2016
|
|
|
12 Sep 2016
|
12 Sep 2016
Director's details changed for Haydar Bolat on 27 August 2016
|
|
|
12 Sep 2016
|
12 Sep 2016
Director's details changed for Mrs Gozde Bolat on 27 August 2016
|
|
|
27 Aug 2016
|
27 Aug 2016
Director's details changed for Haydar Bolat on 1 February 2016
|
|
|
27 Aug 2016
|
27 Aug 2016
Director's details changed for Mrs Gozde Bolat on 1 February 2016
|
|
|
27 Aug 2016
|
27 Aug 2016
Registered office address changed from 28 Annesley Walk London N19 5DR to Flat 34 Eleanor Cross Road Waltham Cross EN8 7FH on 27 August 2016
|
|
|
28 Sep 2015
|
28 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
|
|
|
10 Jun 2015
|
10 Jun 2015
Registered office address changed from 60 Coopersale Road London E9 6BA to 28 Annesley Walk London N19 5DR on 10 June 2015
|
|
|
03 Oct 2014
|
03 Oct 2014
Annual return made up to 10 September 2014 with full list of shareholders
|
|
|
03 Dec 2013
|
03 Dec 2013
Appointment of Mrs Gozde Bolat as a director
|