|
|
20 Dec 2021
|
20 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
20 Sep 2021
|
20 Sep 2021
Completion of winding up
|
|
|
14 Oct 2020
|
14 Oct 2020
Order of court to wind up
|
|
|
07 Feb 2020
|
07 Feb 2020
Registered office address changed from 84 Durley Avenue Pinner HA5 1JH England to 8 Arlington Drive Ruislip HA4 7RL on 7 February 2020
|
|
|
04 Dec 2019
|
04 Dec 2019
Registered office address changed from 84 Durley Durley Avenue Pinner HA5 1JH England to 84 Durley Avenue Pinner HA5 1JH on 4 December 2019
|
|
|
16 Nov 2019
|
16 Nov 2019
Registered office address changed from 84 Durley Durley Avenue Pinner HA5 1JH England to 84 Durley Durley Avenue Pinner HA5 1JH on 16 November 2019
|
|
|
16 Nov 2019
|
16 Nov 2019
Registered office address changed from 84 Durley Avenue Pinner HA5 1JT England to 84 Durley Durley Avenue Pinner HA5 1JH on 16 November 2019
|
|
|
07 Jul 2019
|
07 Jul 2019
Confirmation statement made on 5 June 2019 with updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Registered office address changed from Vicarage Mansions Queenstown Road London SW8 3RZ England to 84 Durley Avenue Pinner HA5 1JT on 4 July 2019
|
|
|
19 Jun 2019
|
19 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2019
|
29 Jan 2019
Registered office address changed from 8 Arlington Drive Ruislip HA4 7RL England to Vicarage Mansions Queenstown Road London SW8 3RZ on 29 January 2019
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 5 June 2018 with updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Statement of capital following an allotment of shares on 22 May 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Notification of Alin Ionescu as a person with significant control on 23 May 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Cessation of Saul Liviu Grigore as a person with significant control on 22 May 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Appointment of Mr Alin Ionescu as a director on 23 May 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Termination of appointment of Saul Liviu Grigore as a director on 22 May 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Registered office address changed from 46 Masefield Avenue Stanmore HA7 3LP England to 8 Arlington Drive Ruislip HA4 7RL on 5 June 2018
|
|
|
04 Jan 2018
|
04 Jan 2018
Registered office address changed from 20 Staverton Road London NW2 5HL United Kingdom to 46 Masefield Avenue Stanmore HA7 3LP on 4 January 2018
|
|
|
19 Dec 2017
|
19 Dec 2017
Register inspection address has been changed to 46 Masefield Avenue Stanmore HA7 3LP
|
|
|
17 Jul 2017
|
17 Jul 2017
Incorporation
|