|
|
24 Apr 2018
|
24 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
24 Jan 2018
|
24 Jan 2018
Application to strike the company off the register
|
|
|
15 Nov 2017
|
15 Nov 2017
Withdraw the company strike off application
|
|
|
07 Nov 2017
|
07 Nov 2017
First Gazette notice for voluntary strike-off
|
|
|
31 Oct 2017
|
31 Oct 2017
Application to strike the company off the register
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
12 Feb 2016
|
12 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Appointment of Benay Akar as a secretary on 12 February 2014
|
|
|
11 Feb 2015
|
11 Feb 2015
Termination of appointment of Sabrina Michaela Grabe as a secretary on 12 February 2014
|
|
|
05 Mar 2014
|
05 Mar 2014
Previous accounting period shortened from 30 June 2013 to 31 May 2013
|
|
|
14 Feb 2014
|
14 Feb 2014
Annual return made up to 11 February 2014 with full list of shareholders
|
|
|
25 Nov 2013
|
25 Nov 2013
Previous accounting period extended from 28 February 2013 to 30 June 2013
|
|
|
11 Nov 2013
|
11 Nov 2013
Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS United Kingdom on 11 November 2013
|
|
|
03 Apr 2013
|
03 Apr 2013
Annual return made up to 11 February 2013 with full list of shareholders
|
|
|
03 Apr 2013
|
03 Apr 2013
Director's details changed for Mr Sertan Akar on 3 April 2013
|
|
|
17 Feb 2012
|
17 Feb 2012
Annual return made up to 11 February 2012 with full list of shareholders
|