|
|
30 Apr 2024
|
30 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2024
|
13 Feb 2024
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2024
|
31 Jan 2024
Application to strike the company off the register
|
|
|
19 Apr 2023
|
19 Apr 2023
Confirmation statement made on 5 April 2023 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 5 April 2022 with no updates
|
|
|
20 Aug 2021
|
20 Aug 2021
Director's details changed for Mr Turgay Kerem Sozugecer on 20 August 2021
|
|
|
20 Aug 2021
|
20 Aug 2021
Change of details for Mr Turgay Kerem Sozugecer as a person with significant control on 20 August 2021
|
|
|
09 Aug 2021
|
09 Aug 2021
Amended total exemption full accounts made up to 30 April 2020
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 6 April 2021 with updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 5 April 2021 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 5 April 2020 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Sub-division of shares on 3 April 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 5 April 2019 with updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Statement of capital following an allotment of shares on 3 April 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Director's details changed for Mr Turgay Kerem Sozugecer on 1 April 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Change of details for Mr Turgay Kerem Sozugecer as a person with significant control on 1 April 2019
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 24 November 2018 with no updates
|
|
|
01 May 2018
|
01 May 2018
Registered office address changed from Unit 4, Kinetica 13 Ramsgate Street London E8 2FD England to C/O Unit 4, Kinetica 13 Ramsgate Street London E8 2FD on 1 May 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Registered office address changed from 22a St. James's Square London SW1Y 4JH England to Unit 4, Kinetica 13 Ramsgate Street London E8 2FD on 24 April 2018
|