|
|
03 Mar 2020
|
03 Mar 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2018
|
08 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
07 Dec 2018
|
07 Dec 2018
Resolutions
|
|
|
06 Dec 2018
|
06 Dec 2018
Notification of Anka Pulimiotshitsa as a person with significant control on 1 May 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Registered office address changed from 88 Pipers Hill Road Kettering NN15 7NH England to 44 Broadway London E15 1XH on 6 December 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Appointment of Miss Anka Pulimiotshitsa as a director on 1 December 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Termination of appointment of Josifas Pauza as a director on 1 December 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Termination of appointment of Rb Brickwork Construction Ltd as a director on 1 December 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Cessation of Josifas Pauza as a person with significant control on 1 December 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from 22 Danes Road Romford RM7 0HL England to 88 Pipers Hill Road Kettering NN15 7NH on 21 November 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Notification of Josifas Pauza as a person with significant control on 27 February 2017
|
|
|
25 Oct 2018
|
25 Oct 2018
Registered office address changed from 451 Porters Avenue Dagenham RM9 4nd England to 22 Danes Road Romford RM7 0HL on 25 October 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Registered office address changed from 44 Broadway London E15 1XH England to 451 Porters Avenue Dagenham RM9 4nd on 25 October 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Appointment of Rb Brickwork Construction Ltd as a director on 1 July 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Appointment of Mr Josifas Pauza as a director on 27 February 2017
|
|
|
25 Oct 2018
|
25 Oct 2018
Termination of appointment of Balys Virsutis as a director on 27 February 2017
|
|
|
25 Oct 2018
|
25 Oct 2018
Cessation of Balys Virsutis as a person with significant control on 27 February 2017
|
|
|
09 Jun 2018
|
09 Jun 2018
Compulsory strike-off action has been suspended
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2018
|
22 Feb 2018
Director's details changed for Mr Balys Virsutis on 1 April 2017
|
|
|
20 Feb 2018
|
20 Feb 2018
Change of details for Mr Balys Virsutis as a person with significant control on 1 April 2017
|
|
|
18 Oct 2017
|
18 Oct 2017
Registered office address changed from 59 High Street Romford RM1 1JL United Kingdom to 44 Broadway London E15 1XH on 18 October 2017
|
|
|
27 Feb 2017
|
27 Feb 2017
Incorporation
|