|
|
10 Oct 2023
|
10 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jan 2023
|
11 Jan 2023
Confirmation statement made on 17 December 2022 with updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Cessation of Ozdemir Fadil as a person with significant control on 1 January 2022
|
|
|
11 Jan 2023
|
11 Jan 2023
Notification of 1St Rapid Maintenance Ltd as a person with significant control on 1 January 2022
|
|
|
19 Jan 2022
|
19 Jan 2022
Notification of Ozdemir Fadil as a person with significant control on 11 June 2020
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 17 December 2021 with no updates
|
|
|
19 May 2021
|
19 May 2021
Voluntary strike-off action has been suspended
|
|
|
16 Mar 2021
|
16 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
03 Mar 2021
|
03 Mar 2021
Application to strike the company off the register
|
|
|
03 Mar 2021
|
03 Mar 2021
Cessation of Ozdemir Fadil as a person with significant control on 24 July 2020
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 17 December 2020 with updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Cessation of Jon Benjamin Willoughby as a person with significant control on 11 June 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Registered office address changed from 16 Streatham High Road London SW16 1DB England to 25 Leigham Court Road London SW16 2nd on 23 November 2020
|
|
|
24 Jul 2020
|
24 Jul 2020
Appointment of Mr Huseyin Fadil as a director on 24 July 2020
|
|
|
29 Jun 2020
|
29 Jun 2020
Termination of appointment of Jon Benjamin Willoughby as a director on 11 June 2020
|
|
|
18 May 2020
|
18 May 2020
Satisfaction of charge 087306290001 in full
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 17 December 2019 with no updates
|
|
|
21 Dec 2019
|
21 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 17 December 2018 with no updates
|