|
|
30 Jun 2023
|
30 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
20 Jun 2023
|
20 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
01 Feb 2023
|
01 Feb 2023
Confirmation statement made on 1 February 2023 with updates
|
|
|
01 Feb 2023
|
01 Feb 2023
Notification of Samuel Dumitru as a person with significant control on 2 November 2022
|
|
|
01 Feb 2023
|
01 Feb 2023
Termination of appointment of Mohammad Sharif as a director on 2 November 2022
|
|
|
01 Feb 2023
|
01 Feb 2023
Cessation of Mohammad Sharif as a person with significant control on 2 November 2022
|
|
|
01 Feb 2023
|
01 Feb 2023
Appointment of Mr Dumitru Samuel as a director on 2 November 2022
|
|
|
01 Feb 2023
|
01 Feb 2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Cube Haverton Hill Road Billingham TS23 1PY on 1 February 2023
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 6 May 2022 with updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 1 December 2021 with updates
|
|
|
15 Nov 2021
|
15 Nov 2021
Amended total exemption full accounts made up to 31 December 2020
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 1 December 2020 with updates
|
|
|
21 Aug 2020
|
21 Aug 2020
Confirmation statement made on 12 July 2020 with no updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 12 July 2019 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Current accounting period extended from 31 July 2019 to 31 December 2019
|
|
|
13 Jul 2018
|
13 Jul 2018
Incorporation
|