|
|
19 Jul 2022
|
19 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Apr 2022
|
21 Apr 2022
Application to strike the company off the register
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 14 May 2021 with no updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 14 April 2021 with no updates
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 14 April 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 14 April 2019 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Registered office address changed from 23 Copia Crescent Leighton Buzzard Buckinghamshire LU7 9SH England to 26 Dunnock Drive Leighton Buzzard LU7 4DL on 4 March 2019
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 14 April 2018 with no updates
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 14 April 2017 with updates
|
|
|
22 Apr 2016
|
22 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
|
|
|
27 Dec 2015
|
27 Dec 2015
Registered office address changed from Flat - 5, 93 Sunny Gardens Road London NW4 1SH to 23 Copia Crescent Leighton Buzzard Buckinghamshire LU7 9SH on 27 December 2015
|
|
|
05 May 2015
|
05 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
|
|
|
05 May 2015
|
05 May 2015
Director's details changed for Mr Jasurbek Fayzullayev on 1 April 2015
|
|
|
19 Jun 2014
|
19 Jun 2014
Registered office address changed from 8 Heathfield Gardens Brent Cross London NW11 9HX England on 19 June 2014
|
|
|
14 Apr 2014
|
14 Apr 2014
Incorporation
|