|
|
30 Jan 2024
|
30 Jan 2024
Registered office address changed to PO Box 4385, 12100495 - Companies House Default Address, Cardiff, CF14 8LH on 30 January 2024
|
|
|
22 Jun 2023
|
22 Jun 2023
Cessation of Contas (London) Ltd as a person with significant control on 1 March 2023
|
|
|
22 Jun 2023
|
22 Jun 2023
Registered office address changed from C/O Contas London Ltd 104 Livingstone Road Thornton Heath CR7 8JU England to Jubilee House the Drive Great Warley Brentwood CM13 3FR on 22 June 2023
|
|
|
11 May 2023
|
11 May 2023
Compulsory strike-off action has been suspended
|
|
|
12 Apr 2023
|
12 Apr 2023
Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to C/O Contas London Ltd 104 Livingstone Road Thornton Heath CR7 8JU on 12 April 2023
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
16 Jan 2022
|
16 Jan 2022
Termination of appointment of Paulo Enrico Tortolini as a director on 16 January 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Confirmation statement made on 12 January 2022 with updates
|
|
|
11 Jan 2022
|
11 Jan 2022
Notification of Contas (London) Ltd as a person with significant control on 1 May 2021
|
|
|
11 Jan 2022
|
11 Jan 2022
Appointment of Mr Paulo Enrico Tortolini as a director on 1 January 2022
|
|
|
06 Oct 2021
|
06 Oct 2021
Cessation of Talha Baysal as a person with significant control on 10 September 2021
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 14 May 2021 with updates
|
|
|
06 May 2021
|
06 May 2021
Appointment of Mr Jeremy Antonio Viegas as a director on 31 March 2021
|
|
|
06 May 2021
|
06 May 2021
Appointment of Miss Antoinette Brown as a secretary on 31 March 2021
|
|
|
06 May 2021
|
06 May 2021
Cessation of Nusret Caglar as a person with significant control on 31 March 2021
|
|
|
06 May 2021
|
06 May 2021
Termination of appointment of Nusret Caglar as a director on 31 March 2021
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 11 July 2020 with updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Registered office address changed from 104 Livingstone Road Thornton Heath CR7 8JU England to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 13 November 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Incorporation
|