|
|
09 Dec 2021
|
09 Dec 2021
Compulsory strike-off action has been suspended
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Feb 2021
|
04 Feb 2021
Compulsory strike-off action has been discontinued
|
|
|
03 Feb 2021
|
03 Feb 2021
Cessation of Cherkez Cherkez as a person with significant control on 3 February 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Registered office address changed from 12 East Lodge Lane Enfield Middlesex EN2 8AS England to 127 Kingston Road Ilford IG1 1PE on 3 February 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Termination of appointment of Cherkez Cherkez as a director on 1 October 2020
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 11 November 2020 with updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Notification of Dragos-Florin Niculae as a person with significant control on 3 February 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Appointment of Mr Dragos-Florin Niculae as a director on 1 October 2020
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for compulsory strike-off
|
|
|
14 Nov 2019
|
14 Nov 2019
Confirmation statement made on 11 November 2019 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 11 November 2018 with no updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
24 Nov 2017
|
24 Nov 2017
Confirmation statement made on 11 November 2017 with no updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Confirmation statement made on 11 November 2016 with updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Registration of charge 098693950001, created on 6 December 2016
|
|
|
01 Feb 2016
|
01 Feb 2016
Registered office address changed from 117 Wynchgate London N14 6RJ United Kingdom to 12 East Lodge Lane Enfield Middlesex EN2 8AS on 1 February 2016
|
|
|
12 Nov 2015
|
12 Nov 2015
Incorporation
|