|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2021
|
22 Feb 2021
Registered office address changed from 99a Cricklewood Broadway Cricklewood London NW2 3JG England to 1 Edward Street Burton-on-Trent DE14 2LY on 22 February 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Cessation of Pal Lauko as a person with significant control on 22 February 2021
|
|
|
14 Dec 2020
|
14 Dec 2020
Termination of appointment of Pal Lauko as a director on 13 June 2020
|
|
|
14 Dec 2020
|
14 Dec 2020
Appointment of Mr Jeno Otott-Kovacs as a director on 13 June 2020
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 26 May 2020 with no updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 26 May 2019 with no updates
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 26 May 2018 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Pal Lauko as a person with significant control on 10 July 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 26 May 2017 with no updates
|
|
|
17 May 2017
|
17 May 2017
Compulsory strike-off action has been discontinued
|
|
|
25 Apr 2017
|
25 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Jan 2017
|
26 Jan 2017
Annual return made up to 26 May 2016 with full list of shareholders
|
|
|
26 Jan 2017
|
26 Jan 2017
Registered office address changed from First Floor, Unit 3, Temple Place 247 the Broadway London SW19 1SD England to 99a Cricklewood Broadway Cricklewood London NW2 3JG on 26 January 2017
|
|
|
22 Oct 2016
|
22 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
23 Aug 2016
|
23 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
11 Sep 2015
|
11 Sep 2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to First Floor, Unit 3, Temple Place 247 the Broadway London SW19 1SD on 11 September 2015
|
|
|
26 May 2015
|
26 May 2015
Incorporation
|