|
|
01 Jul 2025
|
01 Jul 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Apr 2025
|
15 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
15 Feb 2024
|
15 Feb 2024
Confirmation statement made on 21 January 2024 with no updates
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 21 January 2023 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 21 January 2022 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 21 January 2021 with no updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 21 January 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Director's details changed for Mr Xhemal Cani on 6 July 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Registered office address changed from 1 Izzard Court 104 Livingstone Road Thornton Heath CR7 8JU England to 171 Streatham Road Mitcham CR4 2AG on 30 July 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 21 January 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Registration of charge 094090990001, created on 22 August 2018
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 25 January 2018 with no updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Registered office address changed from 80 Gloucester Road Croydon CR0 2DB England to 1 Izzard Court 104 Livingstone Road Thornton Heath CR7 8JU on 19 October 2016
|
|
|
18 Oct 2016
|
18 Oct 2016
Director's details changed for Xhemal Cani on 18 October 2016
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
|