|
|
02 May 2017
|
02 May 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Feb 2017
|
14 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Dec 2016
|
22 Dec 2016
Registered office address changed from C/O Suite No. 27 159 Clapton Common London E5 9AE to 214 Stamford Hill London N16 6RA on 22 December 2016
|
|
|
23 Nov 2015
|
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Appointment of Mr Jacob Silver as a secretary on 12 May 2015
|
|
|
21 Nov 2014
|
21 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
|
|
|
21 Nov 2013
|
21 Nov 2013
Annual return made up to 21 November 2013 with full list of shareholders
|
|
|
21 Nov 2012
|
21 Nov 2012
Annual return made up to 21 November 2012 with full list of shareholders
|
|
|
21 Nov 2011
|
21 Nov 2011
Annual return made up to 21 November 2011 with full list of shareholders
|
|
|
21 Nov 2011
|
21 Nov 2011
Appointment of Mrs Rachel Assaf as a director
|
|
|
21 Nov 2011
|
21 Nov 2011
Termination of appointment of Jacob Dreyfuss as a director
|
|
|
22 Jun 2011
|
22 Jun 2011
Certificate of change of name
|
|
|
21 Jun 2011
|
21 Jun 2011
Registered office address changed from 214 Stamford Hill London N16 6RA United Kingdom on 21 June 2011
|
|
|
23 Nov 2010
|
23 Nov 2010
Annual return made up to 21 November 2010 with full list of shareholders
|
|
|
22 Jun 2010
|
22 Jun 2010
Appointment of Mr Jacob Meir Dreyfuss as a director
|
|
|
24 Nov 2009
|
24 Nov 2009
Termination of appointment of Yomtov Jacobs as a director
|
|
|
21 Nov 2009
|
21 Nov 2009
Incorporation
|