|
|
11 Jul 2023
|
11 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
14 Apr 2023
|
14 Apr 2023
Application to strike the company off the register
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 24 June 2022 with updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Satisfaction of charge 091010810001 in full
|
|
|
27 Mar 2022
|
27 Mar 2022
Director's details changed for Mr Alekos Christofis on 26 March 2022
|
|
|
30 Nov 2021
|
30 Nov 2021
Director's details changed
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 24 June 2021 with updates
|
|
|
31 Jan 2021
|
31 Jan 2021
Termination of appointment of Sotiris Sotiriou as a director on 30 September 2020
|
|
|
05 Jul 2020
|
05 Jul 2020
Confirmation statement made on 24 June 2020 with updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 24 June 2019 with updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 24 June 2018 with updates
|
|
|
01 Jul 2018
|
01 Jul 2018
Registered office address changed from Devon House Church Hill London N21 1LE to 1 Kings Avenue London N21 3NA on 1 July 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Appointment of Mrs Gwen Edith Philippou as a director on 20 April 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Appointment of Mr Alekos Andreas Christofis as a director on 20 April 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Notification of Psc Partnership Ltd as a person with significant control on 20 April 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Cessation of Sotiris Sotiriou as a person with significant control on 20 April 2018
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 24 June 2017 with updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Sotiris Sotiriou as a person with significant control on 6 April 2016
|