|
|
29 Jun 2021
|
29 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Mar 2019
|
09 Mar 2019
Compulsory strike-off action has been suspended
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
09 May 2018
|
09 May 2018
Notification of Victor Rostas as a person with significant control on 30 April 2018
|
|
|
09 May 2018
|
09 May 2018
Appointment of Mr Victor Rostas as a director on 30 April 2018
|
|
|
09 May 2018
|
09 May 2018
Registered office address changed from 75 Colvin Gardens Ilford IG6 2LQ England to 49 Queen Victoria Street London EC4N 4SA on 9 May 2018
|
|
|
09 May 2018
|
09 May 2018
Termination of appointment of Haji Muhammed Yunis as a director on 2 May 2018
|
|
|
09 May 2018
|
09 May 2018
Termination of appointment of Haji Muhammed Yunis as a director on 2 May 2018
|
|
|
09 May 2018
|
09 May 2018
Cessation of Haji Muhammed Yunis as a person with significant control on 2 May 2018
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 13 November 2017 with updates
|
|
|
13 Nov 2017
|
13 Nov 2017
Cessation of Evangelos Chrysostalis as a person with significant control on 18 October 2017
|
|
|
02 Nov 2017
|
02 Nov 2017
Notification of Haji Muhammed Yunis as a person with significant control on 18 October 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Appointment of Mr Haji Muhammed Yunis as a director on 18 October 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Termination of appointment of Evangelos Chrysostalis as a director on 18 October 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Termination of appointment of Evangelos Chrysostalis as a director on 18 October 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 75 Colvin Gardens Ilford IG6 2LQ on 31 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 12 October 2017 with updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Registered office address changed from Ziko Infinity Business Services 53 Fountain Street Manchester M2 2AN England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Registered office address changed from Ziko Infinity Business Services, 53 Fountain Street, Manchester M2 2AN England to Ziko Infinity Business Services 53 Fountain Street Manchester M2 2AN on 19 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Registered office address changed from Proactive Financial Advisors 53 Fountain Street Manchester M2 2AN England to Ziko Infinity Business Services, 53 Fountain Street, Manchester M2 2AN on 19 July 2017
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Incorporation
|