|
|
14 Jun 2022
|
14 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Mar 2022
|
29 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Mar 2022
|
21 Mar 2022
Application to strike the company off the register
|
|
|
26 Feb 2021
|
26 Feb 2021
Director's details changed for Mr Robert Kim David on 26 February 2021
|
|
|
26 Feb 2021
|
26 Feb 2021
Change of details for Mr Robert Kim David as a person with significant control on 26 February 2021
|
|
|
26 Feb 2021
|
26 Feb 2021
Registered office address changed from 191a Blithdale Road London SE2 9QE England to 86 Milford Close London SE2 0DT on 26 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Confirmation statement made on 19 February 2021 with updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Appointment of Mr Robert Kim David as a director on 18 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Notification of Robert Kim David as a person with significant control on 18 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Termination of appointment of Tunde Mckay as a director on 18 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Cessation of Tunde Mckay as a person with significant control on 18 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Registered office address changed from 81 Dickens Road Gravesend DA12 2JX England to 191a Blithdale Road London SE2 9QE on 19 February 2021
|
|
|
21 Sep 2020
|
21 Sep 2020
Appointment of Mrs Tunde Mckay as a director on 8 September 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Notification of Tunde Mckay as a person with significant control on 8 September 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Termination of appointment of Miroslav Maroti as a director on 8 September 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Cessation of Miroslav Maroti as a person with significant control on 8 September 2020
|
|
|
08 Sep 2020
|
08 Sep 2020
Withdraw the company strike off application
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 20 August 2020 with no updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Director's details changed for Mr Miroslav Maroti on 8 September 2020
|
|
|
08 Sep 2020
|
08 Sep 2020
Change of details for Mr Miroslav Maroti as a person with significant control on 8 September 2020
|
|
|
08 Sep 2020
|
08 Sep 2020
Registered office address changed from 85 Waters Drive Staines-upon-Thames TW18 4RP United Kingdom to 81 Dickens Road Gravesend DA12 2JX on 8 September 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
Application to strike the company off the register
|