|
|
21 Nov 2023
|
21 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 16 October 2023 with no updates
|
|
|
05 Sep 2023
|
05 Sep 2023
First Gazette notice for voluntary strike-off
|
|
|
25 Aug 2023
|
25 Aug 2023
Application to strike the company off the register
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 16 October 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 16 October 2021 with no updates
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 16 October 2020 with no updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 16 October 2019 with no updates
|
|
|
19 Oct 2018
|
19 Oct 2018
Confirmation statement made on 16 October 2018 with no updates
|
|
|
15 May 2018
|
15 May 2018
Director's details changed for Burcu Guner on 23 April 2018
|
|
|
14 May 2018
|
14 May 2018
Change of details for Ms Burcu Guner as a person with significant control on 23 April 2018
|
|
|
14 May 2018
|
14 May 2018
Director's details changed for Burcu Guner on 23 April 2018
|
|
|
14 May 2018
|
14 May 2018
Registered office address changed from 65 Deanhill Court Upper Richmond Road Mortlake London SW14 7DL England to 91 Kingsway London SW14 7HN on 14 May 2018
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 16 October 2017 with updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Notification of Burcu Guner as a person with significant control on 6 April 2016
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 16 October 2016 with updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Director's details changed for Burcu Guner on 8 September 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Registered office address changed from Flat 3 15 Sutton Court Road London W4 4NN England to 65 Deanhill Court Upper Richmond Road Mortlake London SW14 7DL on 8 September 2016
|