|
|
19 Feb 2026
|
19 Feb 2026
Confirmation statement made on 23 January 2026 with no updates
|
|
|
14 Feb 2025
|
14 Feb 2025
Confirmation statement made on 23 January 2025 with no updates
|
|
|
01 Mar 2024
|
01 Mar 2024
Confirmation statement made on 23 January 2024 with no updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 23 January 2023 with no updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Confirmation statement made on 23 January 2022 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 23 January 2021 with no updates
|
|
|
30 Jul 2020
|
30 Jul 2020
Director's details changed for Mr Alexandru Stefan Tacica on 14 July 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Change of details for Mr Alexandru Stefan Tacica as a person with significant control on 14 July 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Registered office address changed from , 46 Cournish Court Cournish Court, London, N9 7RT, England to 46 Cournish Court London N9 7RT on 30 July 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Registered office address changed from , 9 Willow Road, Enfield, EN1 3NF, England to 46 Cournish Court London N9 7RT on 30 July 2020
|
|
|
15 Feb 2020
|
15 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Feb 2019
|
18 Feb 2019
Registered office address changed from , 1a Queens Road, Enfield, EN1 1NE, United Kingdom to 46 Cournish Court London N9 7RT on 18 February 2019
|
|
|
02 Feb 2019
|
02 Feb 2019
Confirmation statement made on 23 January 2019 with no updates
|
|
|
01 Dec 2018
|
01 Dec 2018
Director's details changed for Mr Alexandru Stefan Tacica on 4 May 2018
|
|
|
01 Dec 2018
|
01 Dec 2018
Change of details for Mr Alexandru Stefan Tacica as a person with significant control on 4 May 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Incorporation
|