|
|
07 May 2022
|
07 May 2022
Compulsory strike-off action has been suspended
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
29 May 2021
|
29 May 2021
Confirmation statement made on 2 May 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 2 May 2020 with no updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Registered office address changed from 5 Oakdale Gardens London E4 9HA England to 21 Sandringham Road London E7 8ED on 21 February 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Director's details changed for Mr Agis Kyrillos on 19 February 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Change of details for Mr Agis Kyrillos as a person with significant control on 19 February 2020
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 2 May 2019 with no updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Director's details changed for Mr Agis Kyrillos on 26 October 2018
|
|
|
26 Oct 2018
|
26 Oct 2018
Change of details for Mr Agis Kyrillos as a person with significant control on 26 October 2018
|
|
|
26 Oct 2018
|
26 Oct 2018
Registered office address changed from 21 Sandringham Road London E7 8ED England to 5 Oakdale Gardens London E4 9HA on 26 October 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 2 May 2018 with no updates
|
|
|
14 Oct 2017
|
14 Oct 2017
Director's details changed for Mr Agis Kyrillos on 14 October 2017
|
|
|
14 Oct 2017
|
14 Oct 2017
Registered office address changed from 50 Moud Road London E13 0JU England to 21 Sandringham Road London E7 8ED on 14 October 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 2 May 2017 with updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Notification of Agis Kyrillos as a person with significant control on 1 January 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
03 May 2016
|
03 May 2016
Incorporation
|