|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jun 2020
|
16 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
04 Jun 2020
|
04 Jun 2020
Application to strike the company off the register
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 4 October 2019 with no updates
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 4 October 2018 with no updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Confirmation statement made on 4 October 2017 with no updates
|
|
|
15 Dec 2016
|
15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
23 Sep 2016
|
23 Sep 2016
Resolutions
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
|
|
|
09 Sep 2016
|
09 Sep 2016
Director's details changed for Mr Tolga Tutus on 1 September 2016
|
|
|
27 Jan 2016
|
27 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
|
|
|
27 Jan 2016
|
27 Jan 2016
Register inspection address has been changed from Unit 8 Trafalgar Trading Estate Jeffreys Road Enfield Middlesex EN3 7TY England to C/O Gench & Company 3 Jarvis Close Jarvis Close Barking Essex IG11 7PZ
|
|
|
27 Jan 2016
|
27 Jan 2016
Registered office address changed from Unit 8 Trafalgar Trading Estate Jeffreys Road Enfield Middlesex EN3 7TY to C/O Gench & Company 3 Jarvis Close Jarvis Close Barking Essex IG11 7PZ on 27 January 2016
|
|
|
27 Jan 2016
|
27 Jan 2016
Appointment of Mr Tolga Tutus as a director on 26 January 2016
|
|
|
27 Jan 2016
|
27 Jan 2016
Termination of appointment of Nihat Ozdal as a director on 26 January 2016
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
|
|
|
08 Dec 2014
|
08 Dec 2014
Previous accounting period shortened from 31 October 2014 to 30 September 2014
|
|
|
29 Oct 2014
|
29 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
|