|
|
26 Apr 2024
|
26 Apr 2024
Registered office address changed from 34-36 High Road South Woodford London E18 2QL United Kingdom to 7a Canons Corner Edgware Middlesex England HA8 8AE on 26 April 2024
|
|
|
08 Jun 2022
|
08 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Registered office address changed from 7a Canons Corner Edgware Middlesex HA8 8AE to 34-36 High Road South Woodford London E18 2QL on 21 June 2021
|
|
|
14 Jul 2020
|
14 Jul 2020
Confirmation statement made on 10 June 2020 with no updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 10 June 2019 with updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 10 June 2018 with no updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 10 June 2017 with updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
|
|
|
15 Jul 2016
|
15 Jul 2016
Director's details changed for Mr Costel Enciu on 31 August 2015
|
|
|
06 Jul 2015
|
06 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
|
|
|
05 Jan 2015
|
05 Jan 2015
Registered office address changed from 53 Crummock Gardens London NW9 0DE England to 7a Canons Corner Edgware Middlesex HA8 8AE on 5 January 2015
|
|
|
10 Jun 2014
|
10 Jun 2014
Incorporation
|