|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Apr 2020
|
28 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
21 Apr 2020
|
21 Apr 2020
Application to strike the company off the register
|
|
|
15 Jan 2020
|
15 Jan 2020
Amended micro company accounts made up to 31 December 2018
|
|
|
15 Jan 2020
|
15 Jan 2020
Amended micro company accounts made up to 31 December 2017
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 28 June 2019 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 28 June 2018 with updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Notification of Ivona Vavrova as a person with significant control on 22 June 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Cessation of A. Zadkiel Ltd as a person with significant control on 22 June 2018
|
|
|
22 Jun 2018
|
22 Jun 2018
Termination of appointment of Robert Marcel Nibbelink as a director on 22 June 2018
|
|
|
22 Jun 2018
|
22 Jun 2018
Appointment of Mr. Panayiotis Panayides as a director on 22 June 2018
|
|
|
22 Jun 2018
|
22 Jun 2018
Registered office address changed from 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL to 165 Praed Street London W2 1RH on 22 June 2018
|
|
|
17 Oct 2017
|
17 Oct 2017
Director's details changed for Mag. Robert Marcel Nibbelink on 1 October 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 28 July 2017 with no updates
|
|
|
28 Jul 2016
|
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
|
|
|
04 Jun 2015
|
04 Jun 2015
Statement of capital following an allotment of shares on 20 May 2015
|
|
|
04 Jun 2015
|
04 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
|
|
|
03 Jan 2015
|
03 Jan 2015
Annual return made up to 17 September 2014 with full list of shareholders
|
|
|
07 Oct 2013
|
07 Oct 2013
Current accounting period extended from 30 September 2014 to 31 December 2014
|