|
|
11 Jan 2026
|
11 Jan 2026
Confirmation statement made on 8 November 2025 with no updates
|
|
|
29 Oct 2025
|
29 Oct 2025
Termination of appointment of Chrysostomos Toumazos as a director on 15 October 2025
|
|
|
08 Feb 2025
|
08 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2025
|
04 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
26 Nov 2024
|
26 Nov 2024
Confirmation statement made on 8 November 2024 with no updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Confirmation statement made on 8 November 2023 with no updates
|
|
|
16 May 2023
|
16 May 2023
Satisfaction of charge 8 in full
|
|
|
16 May 2023
|
16 May 2023
Satisfaction of charge 7 in full
|
|
|
16 May 2023
|
16 May 2023
Satisfaction of charge 6 in full
|
|
|
03 Apr 2023
|
03 Apr 2023
Registration of charge 029880550010, created on 31 March 2023
|
|
|
06 Dec 2022
|
06 Dec 2022
Amended total exemption full accounts made up to 30 November 2020
|
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 8 November 2022 with no updates
|
|
|
12 Jan 2022
|
12 Jan 2022
Satisfaction of charge 9 in full
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 8 November 2021 with no updates
|
|
|
19 Nov 2020
|
19 Nov 2020
Confirmation statement made on 8 November 2020 with no updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 8 November 2019 with updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Registered office address changed from 214/216 High Road East Finchley London N2 9AY England to Solar House 282 Chase Road London N14 6NZ on 18 June 2019
|
|
|
08 Nov 2018
|
08 Nov 2018
Confirmation statement made on 8 November 2018 with updates
|