|
|
31 Mar 2026
|
31 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2025
|
28 Mar 2025
Confirmation statement made on 16 March 2025 with no updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Confirmation statement made on 16 March 2024 with no updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 16 March 2023 with no updates
|
|
|
30 Dec 2022
|
30 Dec 2022
Previous accounting period extended from 31 March 2022 to 30 April 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 16 March 2022 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 16 March 2021 with no updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 16 March 2020 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Registered office address changed from 76 Belswains Lane Hemel Hempstead HP3 9PP England to 86 Cambridge Road Harrow HA2 7LE on 17 April 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 16 March 2019 with no updates
|
|
|
27 Sep 2018
|
27 Sep 2018
Registered office address changed from Kenmare New Road Rainham RM13 9PN United Kingdom to 76 Belswains Lane Hemel Hempstead HP3 9PP on 27 September 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 16 March 2018 with no updates
|
|
|
22 Oct 2017
|
22 Oct 2017
Registered office address changed from 57 Logan Road Wembley London HA9 8PY United Kingdom to Kenmare New Road Rainham RM13 9PN on 22 October 2017
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
|
|
|
19 Apr 2016
|
19 Apr 2016
Statement of capital following an allotment of shares on 18 March 2016
|
|
|
24 Mar 2016
|
24 Mar 2016
Appointment of Miss Maria Eirini Nta Silva Saloustrou as a director on 18 March 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Termination of appointment of Peter Valaitis as a director on 17 March 2016
|