|
|
31 Dec 2019
|
31 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Oct 2019
|
15 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 23 July 2018 with updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Termination of appointment of Vicken Avakian as a director on 23 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Cessation of Viken Avakian as a person with significant control on 23 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Appointment of Mr Ramo Dinero as a director on 23 July 2018
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 8 June 2018 with updates
|
|
|
08 Jun 2018
|
08 Jun 2018
Registered office address changed from 5 Deena Close Queens Drive London W3 0HR to 391 North Circular Road London NW10 0HS on 8 June 2018
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 20 January 2018 with no updates
|
|
|
30 Jan 2017
|
30 Jan 2017
Confirmation statement made on 20 January 2017 with updates
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
|
|
|
16 Jan 2015
|
16 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
|
|
|
18 Dec 2013
|
18 Dec 2013
Annual return made up to 17 December 2013 with full list of shareholders
|
|
|
27 Nov 2012
|
27 Nov 2012
Annual return made up to 21 November 2012 with full list of shareholders
|
|
|
13 Jul 2012
|
13 Jul 2012
Appointment of Mr Vicken Avakian as a director
|
|
|
28 May 2012
|
28 May 2012
Termination of appointment of Peter Valaitis as a director
|
|
|
28 May 2012
|
28 May 2012
Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 28 May 2012
|
|
|
21 Nov 2011
|
21 Nov 2011
Incorporation
|