|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Dec 2019
|
12 Dec 2019
Application to strike the company off the register
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 12 April 2019 with updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 12 April 2018 with updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Notification of Daulet Syzdykov as a person with significant control on 5 March 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Cessation of Dinmukhammed Syzdykov as a person with significant control on 5 March 2018
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 30 May 2017 with updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 2nd Floor 9 Chapel Place London EC2A 3DQ on 14 February 2017
|
|
|
05 Dec 2016
|
05 Dec 2016
Director's details changed for Mrs Nancy Bennett on 5 December 2016
|
|
|
27 Oct 2016
|
27 Oct 2016
Confirmation statement made on 7 October 2016 with updates
|
|
|
11 Apr 2016
|
11 Apr 2016
Director's details changed for Mrs Nancy Bennett on 11 April 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Director's details changed for Ms. Nancy Bennett on 1 January 2016
|
|
|
24 Nov 2015
|
24 Nov 2015
Statement of capital following an allotment of shares on 30 September 2015
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
|
|
|
05 Aug 2015
|
05 Aug 2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015
|
|
|
14 Jan 2015
|
14 Jan 2015
Appointment of Nancy Bennett as a director on 12 January 2015
|
|
|
14 Jan 2015
|
14 Jan 2015
Termination of appointment of Shirley Mwanje as a director on 12 January 2015
|
|
|
07 Oct 2014
|
07 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
|