|
|
09 Dec 2022
|
09 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2022
|
13 Apr 2022
Termination of appointment of Pouya Amini as a director on 30 March 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 13 April 2022 with updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Appointment of Mr Ionut Cucu as a director on 30 March 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Registered office address changed from 3 Gloucester Court 1a Grove Close Avenue Road Avenue Road 3 Gloucester Court 1a Grove Close London N14 4DF England to Sprinkles Gelato Riverside Shopping Centre Unit 9 Hemel Hempstead Hertfordshire HP1 1BT on 8 February 2022
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 23 October 2021 with no updates
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 23 October 2020 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Director's details changed for Mr Pouya Amini on 19 January 2019
|
|
|
12 Apr 2020
|
12 Apr 2020
Confirmation statement made on 7 March 2020 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 7 March 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Registered office address changed from 59B Cleveland Gardens London NW2 1DX United Kingdom to 3 Gloucester Court 1a Grove Close Avenue Road Avenue Road 3 Gloucester Court 1a Grove Close London N14 4DF on 8 March 2018
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Termination of appointment of Somayeh Kanjali as a secretary on 2 February 2017
|
|
|
19 Oct 2016
|
19 Oct 2016
Certificate of change of name
|
|
|
10 Oct 2016
|
10 Oct 2016
Secretary's details changed for Mrs Somayeh Ganjali on 10 October 2016
|
|
|
15 Sep 2016
|
15 Sep 2016
Incorporation
|