|
|
13 Sep 2022
|
13 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
16 Jun 2022
|
16 Jun 2022
Application to strike the company off the register
|
|
|
10 Feb 2022
|
10 Feb 2022
Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 361 Caledonian Road London N7 9DQ on 10 February 2022
|
|
|
27 Jul 2021
|
27 Jul 2021
Confirmation statement made on 27 July 2021 with no updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Termination of appointment of Gabor Keviczky as a director on 7 June 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Cessation of Gabor Keviczky as a person with significant control on 7 June 2021
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 27 July 2017 with no updates
|
|
|
28 Jul 2016
|
28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
31 Jul 2015
|
31 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Registered office address changed from 3 Theobald Street Borehamwood Hertfordshire WD6 4RN England to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015
|
|
|
19 May 2015
|
19 May 2015
Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015
|
|
|
08 Aug 2014
|
08 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
|