|
|
26 Aug 2025
|
26 Aug 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Apr 2023
|
12 Apr 2023
Compulsory strike-off action has been suspended
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
24 Jun 2022
|
24 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 3 December 2021 with no updates
|
|
|
12 Mar 2022
|
12 Mar 2022
Compulsory strike-off action has been suspended
|
|
|
22 Feb 2022
|
22 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
03 Dec 2020
|
03 Dec 2020
Confirmation statement made on 3 December 2020 with updates
|
|
|
03 Dec 2020
|
03 Dec 2020
Appointment of Mr Bozhidara Mandur as a director on 4 June 2019
|
|
|
03 Dec 2020
|
03 Dec 2020
Termination of appointment of Bozhidara Mandur as a director on 5 June 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Registered office address changed from PO Box 4385 10096012: Companies House Default Address Cardiff CF14 8LH to 25 Marloes Road London W8 6LG on 2 December 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Compulsory strike-off action has been discontinued
|
|
|
09 Nov 2020
|
09 Nov 2020
Confirmation statement made on 3 January 2020 with updates
|
|
|
09 Nov 2020
|
09 Nov 2020
Appointment of Mr Bozhidara Mandur as a director on 4 June 2020
|
|
|
09 Nov 2020
|
09 Nov 2020
Termination of appointment of Steve Fomychov as a director on 4 June 2019
|
|
|
09 Nov 2020
|
09 Nov 2020
Notification of Bozhidara Mandur as a person with significant control on 4 June 2019
|
|
|
09 Nov 2020
|
09 Nov 2020
Cessation of Steve Fomychov as a person with significant control on 4 June 2019
|
|
|
15 Apr 2020
|
15 Apr 2020
Compulsory strike-off action has been suspended
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2019
|
30 Apr 2019
Director's details changed for Mr Steve Fomychov on 30 April 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Director's details changed for Mr Steve Fomychov on 15 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Register inspection address has been changed from 195 Corporation Street Birmingham B4 6SE England to 195 Corporation Street Birmingham B4 6SE
|