|
|
28 Feb 2021
|
28 Feb 2021
Final Gazette dissolved following liquidation
|
|
|
28 Nov 2020
|
28 Nov 2020
Completion of winding up
|
|
|
29 Apr 2020
|
29 Apr 2020
Cessation of Majed Omar Hussein Abusaad as a person with significant control on 1 January 2019
|
|
|
29 Apr 2020
|
29 Apr 2020
Termination of appointment of Nikola Kusev as a director on 20 April 2020
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 6 January 2020 with no updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Appointment of Mr Nikola Kusev as a director on 15 April 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Order of court to wind up
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 6 January 2019 with no updates
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Compulsory strike-off action has been suspended
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
13 Feb 2017
|
13 Feb 2017
Registered office address changed from 174 Shirland Road London W9 3JE England to 24 Horn Lane London W3 6QR on 13 February 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Registered office address changed from 124 Cromwell Road London SW7 4ET to 174 Shirland Road London W9 3JE on 2 February 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Appointment of Mr Abdenour Al Hachimi as a director on 20 January 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Termination of appointment of Majed Omar Hussein Abusaad as a director on 20 January 2017
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
23 Dec 2015
|
23 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
|