|
|
24 Nov 2025
|
24 Nov 2025
Liquidators' statement of receipts and payments to 23 September 2025
|
|
|
31 Oct 2025
|
31 Oct 2025
Confirmation statement made on 14 August 2024 with updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Registered office address changed from 106a High Street Brentwood CM14 4AP England to 601 High Road Leytonstone London E11 4PA on 2 October 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Appointment of a voluntary liquidator
|
|
|
02 Oct 2024
|
02 Oct 2024
Statement of affairs
|
|
|
02 Oct 2024
|
02 Oct 2024
Resolutions
|
|
|
10 Sep 2024
|
10 Sep 2024
Notification of Viorel-Marius Petrache as a person with significant control on 1 April 2024
|
|
|
10 Sep 2024
|
10 Sep 2024
Cessation of Cemil Balci as a person with significant control on 1 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Appointment of Mr Viorel-Marius Petrache as a director on 1 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Termination of appointment of Cemil Balci as a director on 1 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Notification of Cemil Balci as a person with significant control on 22 October 2019
|
|
|
17 Apr 2024
|
17 Apr 2024
Cessation of Cemil Balci as a person with significant control on 1 April 2024
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 14 August 2023 with no updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 14 August 2022 with no updates
|
|
|
17 Aug 2021
|
17 Aug 2021
Confirmation statement made on 14 August 2021 with no updates
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 14 August 2020 with updates
|
|
|
14 Aug 2020
|
14 Aug 2020
Registered office address changed from Rosebry Rosebery Avenue Unit 3 London N17 9SR England to 106a High Street Brentwood CM14 4AP on 14 August 2020
|
|
|
22 Oct 2019
|
22 Oct 2019
Incorporation
|