22 December 2020 | Micro company accounts made up to 31 March 2020 | 2 pages |
---|
24 March 2020 | Confirmation statement made on 14 March 2020 with no updates | 3 pages |
---|
19 December 2019 | Micro company accounts made up to 31 March 2019 | 2 pages |
---|
26 March 2019 | Notification of Elaine George as a person with significant control on 26 March 2019 | 2 pages |
---|
26 March 2019 | Withdrawal of a person with significant control statement on 26 March 2019 | 2 pages |
---|
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates | 3 pages |
---|
20 November 2018 | Micro company accounts made up to 31 March 2018 | 2 pages |
---|
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates | 3 pages |
---|
14 March 2018 | Termination of appointment of David Alexander George as a director on 3 March 2018 | 1 page |
---|
19 December 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
18 December 2017 | Registered office address changed from 65B Finchley Lane London NW4 1BY to 48 Beechwood Gardens Ilford Essex IG5 0AG on 18 December 2017 | 1 page |
---|
14 March 2017 | Confirmation statement made on 14 March 2017 with updates | 4 pages |
---|
14 March 2017 | Confirmation statement made on 14 March 2017 with updates | 4 pages |
---|
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 | 2 pages |
---|
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 | 2 pages |
---|
15 March 2016 | Annual return made up to 14 March 2016 no member list | 5 pages |
---|
15 March 2016 | Annual return made up to 14 March 2016 no member list | 5 pages |
---|
21 July 2015 | Appointment of Mrs Elaine George as a director on 28 November 2014 | 2 pages |
---|
21 July 2015 | Appointment of Mrs Elaine George as a director on 28 November 2014 | 2 pages |
---|
4 April 2015 | Accounts for a dormant company made up to 31 March 2015 | 2 pages |
---|
4 April 2015 | Accounts for a dormant company made up to 31 March 2015 | 2 pages |
---|
16 March 2015 | Annual return made up to 14 March 2015 no member list | 4 pages |
---|
16 March 2015 | Annual return made up to 14 March 2015 no member list | 4 pages |
---|
14 March 2015 | Registered office address changed from C/O Dr D a George 65B 65B Finchley Lane Hendon London NW4 1BY England to 65B Finchley Lane London NW4 1BY on 14 March 2015 | 1 page |
---|
14 March 2015 | Director's details changed for Doctor David Alexander George on 3 March 2015 | 2 pages |
---|
14 March 2015 | Director's details changed for Doctor David Alexander George on 3 March 2015 | 2 pages |
---|
14 March 2015 | Director's details changed for Doctor David Alexander George on 3 March 2015 | 2 pages |
---|
14 March 2015 | Registered office address changed from C/O Dr D a George 65B 65B Finchley Lane Hendon London NW4 1BY England to 65B Finchley Lane London NW4 1BY on 14 March 2015 | 1 page |
---|
12 March 2015 | Termination of appointment of Zev Aryeh Shainfeld as a director on 1 March 2015 | 1 page |
---|
12 March 2015 | Termination of appointment of Zev Aryeh Shainfeld as a director on 1 March 2015 | 1 page |
---|
12 March 2015 | Termination of appointment of Zev Aryeh Shainfeld as a director on 1 March 2015 | 1 page |
---|
29 January 2015 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to C/O Dr D a George 65B 65B Finchley Lane Hendon London NW4 1BY on 29 January 2015 | 1 page |
---|
29 January 2015 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to C/O Dr D a George 65B 65B Finchley Lane Hendon London NW4 1BY on 29 January 2015 | 1 page |
---|
28 January 2015 | Accounts for a dormant company made up to 31 March 2014 | 2 pages |
---|
28 January 2015 | Accounts for a dormant company made up to 31 March 2014 | 2 pages |
---|
16 June 2014 | Annual return made up to 10 March 2014 no member list | 5 pages |
---|
16 June 2014 | Annual return made up to 10 March 2014 no member list | 5 pages |
---|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 | 6 pages |
---|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 | 6 pages |
---|
30 May 2013 | Annual return made up to 10 March 2013 no member list | 5 pages |
---|
30 May 2013 | Annual return made up to 10 March 2013 no member list | 5 pages |
---|
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 | 5 pages |
---|
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 | 5 pages |
---|
26 November 2012 | Termination of appointment of Giovanni Di Gregorio as a director | 1 page |
---|
26 November 2012 | Termination of appointment of Giovanni Di Gregorio as a director | 1 page |
---|
26 November 2012 | Appointment of Doctor David Alexander George as a director | 2 pages |
---|
26 November 2012 | Appointment of Doctor David Alexander George as a director | 2 pages |
---|
25 May 2012 | Annual return made up to 10 March 2012 no member list | 5 pages |
---|
25 May 2012 | Annual return made up to 10 March 2012 no member list | 5 pages |
---|
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 | 5 pages |
---|
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 | 5 pages |
---|
24 May 2011 | Annual return made up to 10 March 2011 no member list | 5 pages |
---|
24 May 2011 | Annual return made up to 10 March 2011 no member list | 5 pages |
---|
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 | 5 pages |
---|
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 | 5 pages |
---|
10 December 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 10 December 2010 | 1 page |
---|
10 December 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 10 December 2010 | 1 page |
---|
28 April 2010 | Director's details changed for Michael Odysseas-Travers on 10 March 2010 | 2 pages |
---|
28 April 2010 | Director's details changed for Michael Odysseas-Travers on 10 March 2010 | 2 pages |
---|
28 April 2010 | Annual return made up to 10 March 2010 no member list | 4 pages |
---|
28 April 2010 | Annual return made up to 10 March 2010 no member list | 4 pages |
---|
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 | 5 pages |
---|
8 January 2010 | Accounts for a dormant company made up to 31 March 2009 | 5 pages |
---|
4 June 2009 | Director's change of particulars / zevy shainfeld / 10/03/2009 | 1 page |
---|
4 June 2009 | Annual return made up to 10/03/09 | 3 pages |
---|
4 June 2009 | Registered office changed on 04/06/2009 from 5 north end road london NW11 7RJ | 1 page |
---|
4 June 2009 | Registered office changed on 04/06/2009 from 5 north end road london NW11 7RJ | 1 page |
---|
4 June 2009 | Director's change of particulars / zevy shainfeld / 10/03/2009 | 1 page |
---|
4 June 2009 | Annual return made up to 10/03/09 | 3 pages |
---|
14 March 2008 | Appointment terminated secretary swift incorporations LIMITED | 1 page |
---|
14 March 2008 | Appointment terminated secretary swift incorporations LIMITED | 1 page |
---|
10 March 2008 | Incorporation | 78 pages |
---|
10 March 2008 | Incorporation | 78 pages |
---|