|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Nov 2019
|
08 Nov 2019
Application to strike the company off the register
|
|
|
03 Nov 2019
|
03 Nov 2019
Confirmation statement made on 18 May 2019 with no updates
|
|
|
02 Oct 2019
|
02 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 18 May 2018 with updates
|
|
|
18 May 2018
|
18 May 2018
Registered office address changed from 4 Bedlam Mews London SE11 6DF England to 45 Hillier Road London SW11 6AX on 18 May 2018
|
|
|
18 May 2018
|
18 May 2018
Director's details changed for Mr Nebojsa Dorontic on 18 May 2018
|
|
|
18 May 2018
|
18 May 2018
Termination of appointment of Cumhur Kantarci as a director on 18 May 2018
|
|
|
18 May 2018
|
18 May 2018
Cessation of Cumhur Kantarci as a person with significant control on 18 May 2018
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 5 July 2017 with updates
|
|
|
21 Sep 2016
|
21 Sep 2016
Confirmation statement made on 5 July 2016 with updates
|
|
|
21 Sep 2016
|
21 Sep 2016
Registered office address changed from 521-525 Old York Road Wandsworth London SW18 1TG United Kingdom to 4 Bedlam Mews London SE11 6DF on 21 September 2016
|
|
|
16 Aug 2015
|
16 Aug 2015
Certificate of change of name
|
|
|
16 Aug 2015
|
16 Aug 2015
Change of name notice
|
|
|
06 Jul 2015
|
06 Jul 2015
Incorporation
|