|
|
12 Apr 2023
|
12 Apr 2023
Compulsory strike-off action has been suspended
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 21 April 2022 with no updates
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 26 April 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Registered office address changed from 4 Averly Mansions Whiting Avenue Barking IG11 8JJ England to 4 Aveley Mansions Whiting Avenue Barking IG11 8JJ on 20 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Registered office address changed from 4 Aveley Mansions Whiting Avenue Barking IG11 8JJ England to 4 Averly Mansions Whiting Avenue Barking IG11 8JJ on 20 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Registered office address changed from 19 st Marys Barking Essex IG11 7SN England to 4 Aveley Mansions Whiting Avenue Barking IG11 8JJ on 20 December 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Director's details changed for Mr Avdyl Danaj on 19 December 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Change of details for Mr Avdyl Danaj as a person with significant control on 19 December 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 26 April 2018 with no updates
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
|
|
|
25 Mar 2015
|
25 Mar 2015
Incorporation
|