|
|
08 Jan 2026
|
08 Jan 2026
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
08 Jan 2026
|
08 Jan 2026
Resolutions
|
|
|
29 Dec 2025
|
29 Dec 2025
Statement of affairs
|
|
|
29 Dec 2025
|
29 Dec 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 29 December 2025
|
|
|
29 Dec 2025
|
29 Dec 2025
Appointment of a voluntary liquidator
|
|
|
29 Oct 2024
|
29 Oct 2024
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 29 October 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Compulsory strike-off action has been suspended
|
|
|
30 Jan 2024
|
30 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2023
|
02 Jun 2023
Compulsory strike-off action has been discontinued
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 21 May 2023 with updates
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for compulsory strike-off
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 21 May 2022 with updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 21 May 2021 with updates
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 21 May 2020 with no updates
|
|
|
29 Jul 2020
|
29 Jul 2020
Previous accounting period shortened from 31 May 2020 to 29 February 2020
|
|
|
12 Dec 2019
|
12 Dec 2019
Change of details for Mr Kemal Gelmen as a person with significant control on 15 November 2019
|
|
|
12 Dec 2019
|
12 Dec 2019
Director's details changed for Mr Kemal Gelmen on 15 November 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Termination of appointment of Sitki Gelmen as a director on 5 August 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 21 May 2019 with updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Appointment of Mr Sitki Gelmen as a director on 1 November 2018
|