|
|
05 Jan 2026
|
05 Jan 2026
Confirmation statement made on 26 December 2025 with no updates
|
|
|
06 Feb 2025
|
06 Feb 2025
Confirmation statement made on 26 December 2024 with no updates
|
|
|
11 Jan 2024
|
11 Jan 2024
Confirmation statement made on 26 December 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 26 December 2022 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 26 December 2021 with no updates
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 26 December 2020 with no updates
|
|
|
17 Jan 2020
|
17 Jan 2020
Registration of charge 103260450003, created on 16 January 2020
|
|
|
30 Dec 2019
|
30 Dec 2019
Registered office address changed from 38a Kyverdale Road London N16 7AH England to Medcar House 149a Stamford Hill London N16 5LL on 30 December 2019
|
|
|
26 Dec 2019
|
26 Dec 2019
Confirmation statement made on 26 December 2019 with updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Notification of Jonah Perelman as a person with significant control on 23 December 2019
|
|
|
23 Dec 2019
|
23 Dec 2019
Appointment of Mr Raphael Perelman as a secretary on 13 December 2019
|
|
|
23 Dec 2019
|
23 Dec 2019
Termination of appointment of Joseph Lipschitz as a secretary on 13 December 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Appointment of Mr Jonah Perelman as a director on 6 November 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Cessation of Jacob Lipschitz as a person with significant control on 6 November 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Termination of appointment of Joseph Lipschitz as a director on 6 November 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Termination of appointment of Jacob Lipschitz as a director on 5 November 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Compulsory strike-off action has been discontinued
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 10 August 2019 with updates
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for compulsory strike-off
|