|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2020
|
09 Mar 2020
Application to strike the company off the register
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 1 September 2019 with no updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Director's details changed for Miss Leyla Oner on 5 December 2018
|
|
|
05 Dec 2018
|
05 Dec 2018
Change of details for Miss Leyla Oner as a person with significant control on 5 December 2018
|
|
|
23 Oct 2018
|
23 Oct 2018
Director's details changed for Miss Leyla Oner on 23 October 2018
|
|
|
23 Oct 2018
|
23 Oct 2018
Change of details for Miss Leyla Oner as a person with significant control on 23 October 2018
|
|
|
23 Oct 2018
|
23 Oct 2018
Registered office address changed from 3-4 Triangle South Clifton Bristol BS8 1EY to 2 Stockton Road London N17 7HX on 23 October 2018
|
|
|
08 Sep 2018
|
08 Sep 2018
Confirmation statement made on 1 September 2018 with no updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Confirmation statement made on 1 September 2017 with no updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 1 September 2016 with updates
|
|
|
17 Nov 2015
|
17 Nov 2015
Previous accounting period extended from 31 July 2015 to 31 October 2015
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
|
|
|
27 Aug 2015
|
27 Aug 2015
Registered office address changed from 152 Stoke Newington Road London N16 7XA England to 3-4 Triangle South Clifton Bristol BS8 1EY on 27 August 2015
|
|
|
23 Jul 2014
|
23 Jul 2014
Incorporation
|