|
|
12 Sep 2023
|
12 Sep 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
23 May 2023
|
23 May 2023
Compulsory strike-off action has been suspended
|
|
|
09 May 2023
|
09 May 2023
First Gazette notice for compulsory strike-off
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 14 February 2022 with no updates
|
|
|
02 Apr 2021
|
02 Apr 2021
Confirmation statement made on 14 February 2021 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 14 February 2020 with updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 14 February 2019 with updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Notification of Akin Kolcak as a person with significant control on 1 February 2017
|
|
|
02 Aug 2018
|
02 Aug 2018
Withdrawal of a person with significant control statement on 2 August 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 14 February 2018 with updates
|
|
|
26 Apr 2017
|
26 Apr 2017
Statement of capital following an allotment of shares on 7 February 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Appointment of Akin Kolcak as a director on 7 February 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Registered office address changed from 11 Commerce Road London N22 8DZ England to 64-65 Preston Street Faversham Kent ME13 8PG on 1 March 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Termination of appointment of Graham Michael Cowan as a director on 7 February 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 11 Commerce Road London N22 8DZ on 8 February 2017
|
|
|
01 Feb 2017
|
01 Feb 2017
Incorporation
|