|
|
16 Dec 2021
|
16 Dec 2021
Compulsory strike-off action has been suspended
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for compulsory strike-off
|
|
|
20 Jan 2021
|
20 Jan 2021
Registered office address changed from 69 Renters Avenue London NW4 3rd England to 4 Hillingdon Road Uxbridge UB10 0AA on 20 January 2021
|
|
|
18 Sep 2020
|
18 Sep 2020
Confirmation statement made on 18 September 2020 with updates
|
|
|
18 Sep 2020
|
18 Sep 2020
Notification of Sabin Chavdarov as a person with significant control on 18 September 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Appointment of Sabin Aleksandrov Chavdarov as a director on 18 September 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Termination of appointment of Fikret Saliev Ahmedov as a director on 18 September 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Registered office address changed from 22 Petersfield Rise Portsea House London SW15 4AG England to 69 Renters Avenue London NW4 3rd on 18 September 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Cessation of Fikret Saliev Ahmedov as a person with significant control on 18 September 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 7 March 2020 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 7 March 2019 with no updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Registered office address changed from 9 Petersfield Rise Portsea House London SW15 4AG England to 22 Petersfield Rise Portsea House London SW15 4AG on 20 June 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 28 February 2018 with updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Registered office address changed from 146 Lansdowne Road Ilford Essex IG3 8NQ United Kingdom to 9 Petersfield Rise Portsea House London SW15 4AG on 30 November 2017
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Incorporation
|