|
|
11 Feb 2020
|
11 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
14 Nov 2019
|
14 Nov 2019
Application to strike the company off the register
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 12 November 2018 with updates
|
|
|
24 Sep 2018
|
24 Sep 2018
Resolutions
|
|
|
11 May 2018
|
11 May 2018
Director's details changed for Ms Merin Yilmaz on 11 May 2018
|
|
|
11 May 2018
|
11 May 2018
Change of details for Ms Merin Yilmaz as a person with significant control on 11 May 2018
|
|
|
11 May 2018
|
11 May 2018
Registered office address changed from 22 Tudor Hall Conduit Lane Hoddesdon Hertfordshire EN11 8FN United Kingdom to Magnolia House Riverside Avenue Broxbourne Hertfordshire EN10 6rd on 11 May 2018
|
|
|
10 May 2018
|
10 May 2018
Registered office address changed from 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to 22 Tudor Hall Conduit Lane Hoddesdon Hertfordshire EN11 8FN on 10 May 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Resolutions
|
|
|
31 Jan 2018
|
31 Jan 2018
Change of details for Ms Merin Yilmaz as a person with significant control on 31 January 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Director's details changed for Ms Merin Yilmaz on 31 January 2018
|
|
|
08 Jan 2018
|
08 Jan 2018
Change of details for Ms Merin Yilmaz as a person with significant control on 8 January 2018
|
|
|
08 Jan 2018
|
08 Jan 2018
Director's details changed for Ms Merin Yilmaz on 8 January 2018
|
|
|
08 Jan 2018
|
08 Jan 2018
Registered office address changed from Beaulieu House Yewlands Hoddesdon Hertfordshire EN11 8BX United Kingdom to 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 8 January 2018
|
|
|
13 Nov 2017
|
13 Nov 2017
Incorporation
|