|
|
21 Aug 2018
|
21 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
25 May 2018
|
25 May 2018
Application to strike the company off the register
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 22 March 2018 with updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Cessation of Mohamed Moustafa Elsayed Osman as a person with significant control on 5 January 2018
|
|
|
30 Jan 2018
|
30 Jan 2018
Appointment of Mr Mohamad El Chamma as a director on 5 January 2018
|
|
|
30 Jan 2018
|
30 Jan 2018
Termination of appointment of Mohamed Moustafa Elsayed Osman as a director on 5 January 2018
|
|
|
14 Nov 2017
|
14 Nov 2017
Notification of Mohamed Moustafa Elsayed Osman as a person with significant control on 1 November 2017
|
|
|
14 Nov 2017
|
14 Nov 2017
Cessation of Giuseppe Masella as a person with significant control on 1 November 2017
|
|
|
14 Nov 2017
|
14 Nov 2017
Cessation of Giuseppe Masella as a person with significant control on 1 November 2017
|
|
|
14 Nov 2017
|
14 Nov 2017
Termination of appointment of Giuseppe Masella as a director on 1 November 2017
|
|
|
14 Nov 2017
|
14 Nov 2017
Appointment of Mr Mohamed Moustafa Elsayed Osman as a director on 1 November 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Registered office address changed from 74 Southampton Row Southampton Row London WC1B 4AR England to 5a Parr Road Stanmore HA7 1NP on 24 October 2017
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 24 July 2017 with no updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 24 July 2016 with updates
|
|
|
31 May 2016
|
31 May 2016
Registered office address changed from 21 Angel Hill Tiverton Devon EX16 6PE to 74 Southampton Row Southampton Row London WC1B 4AR on 31 May 2016
|
|
|
31 May 2016
|
31 May 2016
Termination of appointment of Daniel James Sandford as a director on 31 May 2016
|
|
|
31 May 2016
|
31 May 2016
Appointment of Mr Giuseppe Masella as a director on 31 May 2016
|
|
|
10 Aug 2015
|
10 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
|
|
|
10 Aug 2015
|
10 Aug 2015
Director's details changed for Mr Daniel James Sandford on 1 March 2015
|
|
|
03 Mar 2015
|
03 Mar 2015
Statement of capital following an allotment of shares on 3 February 2015
|
|
|
26 Nov 2014
|
26 Nov 2014
Certificate of change of name
|
|
|
26 Nov 2014
|
26 Nov 2014
Change of name notice
|