|
|
03 Jan 2023
|
03 Jan 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2021
|
01 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 14 November 2021 with no updates
|
|
|
27 Nov 2020
|
27 Nov 2020
Confirmation statement made on 14 November 2020 with no updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 14 November 2018 with updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Notification of Damien Roger Davinson as a person with significant control on 26 September 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Cessation of George Andreas Christodoulou as a person with significant control on 26 September 2018
|
|
|
04 Oct 2018
|
04 Oct 2018
Registered office address changed from Unit 10 63 Jeddo Road London W12 9ED to Lcb Depot 31 Rutland Street Leicester LE1 1RE on 4 October 2018
|
|
|
20 Sep 2018
|
20 Sep 2018
Termination of appointment of George Andreas Christodoulou as a director on 20 September 2018
|
|
|
20 Sep 2018
|
20 Sep 2018
Appointment of Mr Damien Roger Davinson as a director on 20 September 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
08 Apr 2017
|
08 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
04 Apr 2017
|
04 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
02 Apr 2015
|
02 Apr 2015
Annual return made up to 10 January 2015 with full list of shareholders
|