|
|
12 Jun 2021
|
12 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 8 February 2020 with no updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 8 February 2019 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Change of details for Mr Krisstopher Vasiliou as a person with significant control on 19 February 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Change of details for Mr Frankie Williams as a person with significant control on 19 February 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 8 February 2018 with no updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Registered office address changed from 31 Darkes Lane, the Broadway 31 Darkes Lane, the Broadway Potters Bar EN6 2HX England to 31 the Broadway Darkes Lane Potters Bar EN6 2HX on 19 February 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Director's details changed for Mr Frankie Williams on 19 February 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Director's details changed for Mr Krisstopher Vasiliou on 19 February 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Change of details for Mr Krisstopher Vasiliou as a person with significant control on 19 February 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Change of details for Mr Frankie Williams as a person with significant control on 19 February 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Director's details changed for Mr Krisstopher Vasiliou on 19 February 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Director's details changed for Mr Frankie Williams on 19 February 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 31 Darkes Lane, the Broadway 31 Darkes Lane, the Broadway Potters Bar EN6 2HX on 19 February 2018
|
|
|
09 Feb 2017
|
09 Feb 2017
Incorporation
|