|
|
07 Aug 2025
|
07 Aug 2025
Compulsory strike-off action has been suspended
|
|
|
15 Jul 2025
|
15 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 29 April 2024 with updates
|
|
|
29 Dec 2023
|
29 Dec 2023
Current accounting period shortened from 29 December 2022 to 28 December 2022
|
|
|
11 May 2023
|
11 May 2023
Confirmation statement made on 29 April 2023 with updates
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 29 April 2022 with no updates
|
|
|
09 May 2021
|
09 May 2021
Confirmation statement made on 29 April 2021 with updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Registration of charge 110932270003, created on 2 June 2020
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 29 April 2020 with no updates
|
|
|
27 May 2020
|
27 May 2020
Director's details changed for Mr Shimon Roter on 27 May 2020
|
|
|
04 Dec 2019
|
04 Dec 2019
Previous accounting period shortened from 30 December 2018 to 29 December 2018
|
|
|
04 Sep 2019
|
04 Sep 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
02 Aug 2019
|
02 Aug 2019
Registered office address changed from Unit 7a Second Floor Block a/E Oriental Carpet Centre, 105 Eade Road London N4 1TJ United Kingdom to 3 Norfolk Avenue London N15 6JX on 2 August 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 29 April 2019 with updates
|
|
|
25 Jun 2019
|
25 Jun 2019
Change of details for Mr Shimon Roter as a person with significant control on 29 April 2018
|
|
|
18 May 2018
|
18 May 2018
Registration of charge 110932270001, created on 3 May 2018
|
|
|
18 May 2018
|
18 May 2018
Registration of charge 110932270002, created on 3 May 2018
|
|
|
29 Apr 2018
|
29 Apr 2018
Cessation of Yoel Roter as a person with significant control on 29 April 2018
|
|
|
29 Apr 2018
|
29 Apr 2018
Termination of appointment of Yoel Roter as a director on 29 April 2018
|