|
|
11 Jun 2022
|
11 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 14 December 2021 with updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Appointment of Mr Borislav Ivanov Tsolov as a director on 14 December 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Termination of appointment of Yanis Tchembektchis as a director on 14 December 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Registered office address changed from Flat 86 1258 London Road London SW16 4EZ England to 25 Flat 1, Lichfield Road Brownhills Walsall WS8 6HR on 14 December 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Notification of Borislav Ivanov Tsolov as a person with significant control on 14 December 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Cessation of Yanis Tchembektchis as a person with significant control on 14 December 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 17 June 2021 with no updates
|
|
|
27 Jun 2020
|
27 Jun 2020
Confirmation statement made on 17 June 2020 with no updates
|
|
|
30 Jun 2019
|
30 Jun 2019
Confirmation statement made on 17 June 2019 with no updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 17 June 2018 with no updates
|
|
|
24 Jun 2017
|
24 Jun 2017
Confirmation statement made on 17 June 2017 with updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Registered office address changed from 21C Elgin Road Addiscombe London CR0 6XD to Flat 86 1258 London Road London SW16 4EZ on 13 February 2017
|
|
|
11 Aug 2016
|
11 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
|
|
|
23 Sep 2015
|
23 Sep 2015
Registered office address changed from 9 Norton Close London E4 8LS United Kingdom to 21C Elgin Road Addiscombe London CR0 6XD on 23 September 2015
|
|
|
17 Jun 2015
|
17 Jun 2015
Incorporation
|