|
|
22 Apr 2021
|
22 Apr 2021
Compulsory strike-off action has been suspended
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2021
|
02 Mar 2021
Registered office address changed from 1338/1340 High Road Whetstone London N20 9HH England to 1 Atlas House Attercliffe Road Sheffield S4 7WZ on 2 March 2021
|
|
|
28 Nov 2020
|
28 Nov 2020
Previous accounting period shortened from 30 November 2019 to 29 November 2019
|
|
|
27 Jul 2020
|
27 Jul 2020
Notification of Huseyin Yatiskan as a person with significant control on 27 July 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Appointment of Mr Huseyin Yatiskan as a director on 27 July 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Cessation of Ersin Altundal as a person with significant control on 27 July 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Termination of appointment of Ersin Altundal as a director on 27 July 2020
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 22 November 2019 with no updates
|
|
|
22 May 2019
|
22 May 2019
Registered office address changed from 266 - 270 High Street Ponders End Enfield Middlesex EN3 4HB to 1338/1340 High Road Whetstone London N20 9HH on 22 May 2019
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 22 November 2018 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Confirmation statement made on 22 November 2017 with no updates
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 22 November 2016 with updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Amended total exemption small company accounts made up to 30 November 2015
|
|
|
04 Dec 2015
|
04 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
|
|
|
26 Jan 2015
|
26 Jan 2015
Annual return made up to 22 November 2014 with full list of shareholders
|
|
|
27 Nov 2013
|
27 Nov 2013
Annual return made up to 22 November 2013 with full list of shareholders
|
|
|
21 Dec 2012
|
21 Dec 2012
Annual return made up to 22 November 2012 with full list of shareholders
|