Total Documents | 188 |
---|
Total Pages | 977 |
---|
21 April 2019 | Final Gazette dissolved following liquidation |
---|---|
21 January 2019 | Return of final meeting in a creditors' voluntary winding up |
10 December 2017 | Appointment of a voluntary liquidator |
10 December 2017 | Statement of affairs |
10 December 2017 | Statement of affairs |
10 December 2017 | Appointment of a voluntary liquidator |
10 December 2017 | Resolutions
|
30 November 2017 | Registered office address changed from 36 Millmead Industrial Estate Millmead Road London N17 9QU United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 30 November 2017 |
30 November 2017 | Registered office address changed from 36 Millmead Industrial Estate Millmead Road London N17 9QU United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 30 November 2017 |
11 November 2017 | Compulsory strike-off action has been suspended |
11 November 2017 | Compulsory strike-off action has been suspended |
10 October 2017 | First Gazette notice for compulsory strike-off |
10 October 2017 | First Gazette notice for compulsory strike-off |
4 August 2017 | Termination of appointment of Andronicos Constantinos Sideras as a director on 31 July 2017 |
4 August 2017 | Termination of appointment of Andronicos Constantinos Sideras as a secretary on 31 July 2017 |
4 August 2017 | Termination of appointment of Andronicos Constantinos Sideras as a secretary on 31 July 2017 |
4 August 2017 | Termination of appointment of Andronicos Constantinos Sideras as a director on 31 July 2017 |
2 July 2017 | Director's details changed for Mr Marios Sideras on 9 April 2017 |
2 July 2017 | Secretary's details changed for Mr Andronicos Constantinos Sideras on 9 April 2017 |
2 July 2017 | Secretary's details changed for Mr Andronicos Constantinos Sideras on 9 April 2017 |
2 July 2017 | Director's details changed for Mr Andronicos Constantinos Sideras on 9 April 2017 |
2 July 2017 | Director's details changed for Mr Marios Sideras on 9 April 2017 |
2 July 2017 | Director's details changed for Mr Andronicos Constantinos Sideras on 9 April 2017 |
15 June 2017 | Registered office address changed from 590 Green Lanes London N13 5RY England to 36 Millmead Industrial Estate Millmead Road London N17 9QU on 15 June 2017 |
15 June 2017 | Registered office address changed from 590 Green Lanes London N13 5RY England to 36 Millmead Industrial Estate Millmead Road London N17 9QU on 15 June 2017 |
14 June 2017 | Confirmation statement made on 10 April 2017 with updates |
14 June 2017 | Confirmation statement made on 10 April 2017 with updates |
30 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 |
30 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 |
20 August 2016 | Satisfaction of charge 026002200011 in full |
20 August 2016 | Satisfaction of charge 026002200011 in full |
11 July 2016 | Satisfaction of charge 026002200010 in full |
11 July 2016 | Satisfaction of charge 026002200009 in full |
11 July 2016 | Satisfaction of charge 026002200010 in full |
11 July 2016 | Satisfaction of charge 026002200009 in full |
8 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
14 April 2016 | Registration of charge 026002200014, created on 13 April 2016 |
14 April 2016 | Registration of charge 026002200014, created on 13 April 2016 |
13 April 2016 | Registration of charge 026002200012, created on 13 April 2016 |
13 April 2016 | Registration of charge 026002200013, created on 13 April 2016 |
13 April 2016 | Registration of charge 026002200012, created on 13 April 2016 |
13 April 2016 | Registration of charge 026002200013, created on 13 April 2016 |
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
18 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
26 January 2016 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE to 590 Green Lanes London N13 5RY on 26 January 2016 |
26 January 2016 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE to 590 Green Lanes London N13 5RY on 26 January 2016 |
4 December 2015 | Registration of charge 026002200011, created on 4 December 2015 |
4 December 2015 | Registration of charge 026002200011, created on 4 December 2015 |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
11 March 2015 | Satisfaction of charge 026002200008 in full |
11 March 2015 | Satisfaction of charge 026002200008 in full |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
16 December 2014 | Registration of charge 026002200010, created on 9 December 2014 |
16 December 2014 | Registration of charge 026002200010, created on 9 December 2014 |
16 December 2014 | Registration of charge 026002200010, created on 9 December 2014 |
10 December 2014 | Satisfaction of charge 4 in full |
10 December 2014 | Satisfaction of charge 4 in full |
22 October 2014 | Satisfaction of charge 6 in full |
22 October 2014 | Satisfaction of charge 6 in full |
13 October 2014 | Registration of charge 026002200009, created on 1 October 2014 |
13 October 2014 | Registration of charge 026002200009, created on 1 October 2014 |
13 October 2014 | Registration of charge 026002200009, created on 1 October 2014 |
9 June 2014 | Registration of charge 026002200008
|
9 June 2014 | Registration of charge 026002200008
|
11 April 2014 | Satisfaction of charge 5 in full |
11 April 2014 | Satisfaction of charge 5 in full |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 October 2013 | Satisfaction of charge 7 in full |
5 October 2013 | Satisfaction of charge 7 in full |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders |
9 January 2010 | Accounts for a small company made up to 31 March 2009 |
9 January 2010 | Accounts for a small company made up to 31 March 2009 |
19 June 2009 | Particulars of a mortgage or charge / charge no: 7 |
19 June 2009 | Particulars of a mortgage or charge / charge no: 7 |
14 April 2009 | Return made up to 10/04/09; full list of members |
14 April 2009 | Return made up to 10/04/09; full list of members |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
6 November 2008 | Accounts for a small company made up to 31 March 2008 |
6 November 2008 | Accounts for a small company made up to 31 March 2008 |
19 July 2008 | Particulars of a mortgage or charge / charge no: 5 |
19 July 2008 | Particulars of a mortgage or charge / charge no: 6 |
19 July 2008 | Particulars of a mortgage or charge / charge no: 5 |
19 July 2008 | Particulars of a mortgage or charge / charge no: 6 |
12 July 2008 | Particulars of a mortgage or charge / charge no: 4 |
12 July 2008 | Particulars of a mortgage or charge / charge no: 4 |
14 April 2008 | Return made up to 10/04/08; full list of members |
14 April 2008 | Return made up to 10/04/08; full list of members |
8 January 2008 | Accounts for a small company made up to 31 March 2007 |
8 January 2008 | Accounts for a small company made up to 31 March 2007 |
18 May 2007 | Return made up to 10/04/07; full list of members |
18 May 2007 | Return made up to 10/04/07; full list of members |
13 December 2006 | Accounts for a small company made up to 31 March 2006 |
13 December 2006 | Accounts for a small company made up to 31 March 2006 |
28 April 2006 | Return made up to 10/04/06; full list of members |
28 April 2006 | Return made up to 10/04/06; full list of members |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 |
4 May 2005 | Return made up to 10/04/05; full list of members |
4 May 2005 | Return made up to 10/04/05; full list of members |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
2 April 2004 | Return made up to 10/04/04; full list of members |
2 April 2004 | Return made up to 10/04/04; full list of members |
9 July 2003 | Accounts for a small company made up to 31 March 2003 |
9 July 2003 | Accounts for a small company made up to 31 March 2003 |
13 April 2003 | Return made up to 10/04/03; full list of members |
13 April 2003 | Return made up to 10/04/03; full list of members |
4 December 2002 | Accounts for a small company made up to 31 March 2002 |
4 December 2002 | Accounts for a small company made up to 31 March 2002 |
11 April 2002 | Return made up to 10/04/02; full list of members
|
11 April 2002 | Return made up to 10/04/02; full list of members
|
28 October 2001 | Accounts for a small company made up to 31 March 2001 |
28 October 2001 | Accounts for a small company made up to 31 March 2001 |
1 May 2001 | Return made up to 10/04/01; full list of members
|
1 May 2001 | Return made up to 10/04/01; full list of members
|
23 April 2001 | Secretary's particulars changed;director's particulars changed |
23 April 2001 | Director's particulars changed |
23 April 2001 | Secretary's particulars changed;director's particulars changed |
23 April 2001 | Director's particulars changed |
16 August 2000 | Accounts for a small company made up to 31 December 1999 |
16 August 2000 | Accounts for a small company made up to 31 December 1999 |
29 July 2000 | Particulars of mortgage/charge |
29 July 2000 | Particulars of mortgage/charge |
29 July 2000 | Particulars of mortgage/charge |
29 July 2000 | Particulars of mortgage/charge |
29 July 2000 | Particulars of mortgage/charge |
29 July 2000 | Particulars of mortgage/charge |
16 June 2000 | Ad 08/06/00--------- £ si 9900@1=9900 £ ic 100/10000 |
16 June 2000 | Nc inc already adjusted 08/06/00 |
16 June 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 |
16 June 2000 | Nc inc already adjusted 08/06/00 |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
16 June 2000 | Ad 08/06/00--------- £ si 9900@1=9900 £ ic 100/10000 |
16 June 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 |
11 April 2000 | Return made up to 10/04/00; full list of members |
11 April 2000 | Return made up to 10/04/00; full list of members |
28 September 1999 | Accounts for a small company made up to 31 December 1998 |
28 September 1999 | Accounts for a small company made up to 31 December 1998 |
25 April 1999 | Registered office changed on 25/04/99 from: bridge house 648/652 high road leyton london E10 6RN |
25 April 1999 | Registered office changed on 25/04/99 from: bridge house 648/652 high road leyton london E10 6RN |
21 October 1998 | Accounts for a small company made up to 31 December 1997 |
21 October 1998 | Accounts for a small company made up to 31 December 1997 |
14 May 1998 | Return made up to 10/04/98; full list of members |
14 May 1998 | Return made up to 10/04/98; full list of members |
30 April 1998 | Secretary's particulars changed;director's particulars changed |
30 April 1998 | Secretary's particulars changed;director's particulars changed |
15 December 1997 | Accounts for a small company made up to 31 December 1996 |
15 December 1997 | Accounts for a small company made up to 31 December 1996 |
16 April 1997 | Return made up to 10/04/97; no change of members |
16 April 1997 | Return made up to 10/04/97; no change of members |
30 September 1996 | Accounts for a small company made up to 31 December 1995 |
30 September 1996 | Accounts for a small company made up to 31 December 1995 |
31 March 1996 | Return made up to 10/04/96; no change of members |
31 March 1996 | Return made up to 10/04/96; no change of members |
23 October 1995 | Accounts for a small company made up to 31 December 1994 |
23 October 1995 | Accounts for a small company made up to 31 December 1994 |
7 June 1995 | Return made up to 10/04/95; full list of members
|
7 June 1995 | Return made up to 10/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 |
22 May 1991 | Secretary resigned;new secretary appointed;new director appointed |
22 May 1991 | Secretary resigned;new secretary appointed;new director appointed |
10 April 1991 | Incorporation |
10 April 1991 | Incorporation |