|
|
27 Feb 2024
|
27 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Dec 2023
|
12 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
04 Dec 2023
|
04 Dec 2023
Application to strike the company off the register
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 23 March 2023 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 23 March 2022 with no updates
|
|
|
11 Jan 2022
|
11 Jan 2022
Registered office address changed from C/O Landswood De Coy Llp 95 Mortimer Street London W1W 7st England to 5 North End Road North End Road London NW11 7RJ on 11 January 2022
|
|
|
28 May 2021
|
28 May 2021
Previous accounting period shortened from 31 August 2020 to 30 August 2020
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 23 March 2021 with updates
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 23 March 2020 with updates
|
|
|
18 May 2020
|
18 May 2020
Notification of Dalia Kricheli as a person with significant control on 30 April 2019
|
|
|
18 May 2020
|
18 May 2020
Notification of Michael Kricheli as a person with significant control on 30 April 2019
|
|
|
18 May 2020
|
18 May 2020
Cessation of Tamar Tova Kricheli-Katz as a person with significant control on 30 April 2019
|
|
|
27 Sep 2019
|
27 Sep 2019
Current accounting period shortened from 30 December 2018 to 31 August 2018
|
|
|
10 Jul 2019
|
10 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 23 March 2019 with updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Change of details for Mrs Tamar Tova Kricheli-Katz as a person with significant control on 1 March 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Director's details changed for Michael Kricheli on 1 March 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2018
|
30 Sep 2018
Previous accounting period shortened from 31 December 2017 to 30 December 2017
|