|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 28 February 2026 with no updates
|
|
|
13 Mar 2025
|
13 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
|
|
|
06 Mar 2024
|
06 Mar 2024
Confirmation statement made on 29 February 2024 with no updates
|
|
|
24 Jun 2023
|
24 Jun 2023
Compulsory strike-off action has been discontinued
|
|
|
23 Jun 2023
|
23 Jun 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
23 May 2023
|
23 May 2023
First Gazette notice for compulsory strike-off
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 28 February 2020 with updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Cessation of Chaim Elozor Josefovitz as a person with significant control on 28 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Notification of Property for Investments Ltd as a person with significant control on 28 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Termination of appointment of Chaim Elozor Josefovitz as a director on 28 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Appointment of Mr Yisroel Kohn as a director on 28 February 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Registered office address changed from 70 Kyverdale Road London N16 6PJ England to 99 Clapton Common London E5 9AB on 28 February 2020
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 18 July 2019 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Registered office address changed from 70 Kyverdale Road London N16 6PJ to 70 Kyverdale Road London N16 6PJ on 31 July 2019
|