24 September 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
9 July 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
27 June 2019 | Application to strike the company off the register | 1 page |
---|
17 June 2019 | Accounts for a dormant company made up to 31 August 2018 | 2 pages |
---|
18 September 2018 | Confirmation statement made on 4 September 2018 with no updates | 3 pages |
---|
11 September 2017 | Registered office address changed from Garden Flat 1 Elsworthy Rise London NW3 3DR United Kingdom to 29 Aquarelle House 259 City Road London EC1V 1AG on 11 September 2017 | 1 page |
---|
11 September 2017 | Registered office address changed from Garden Flat 1 Elsworthy Rise London NW3 3DR United Kingdom to 29 Aquarelle House 259 City Road London EC1V 1AG on 11 September 2017 | 1 page |
---|
6 September 2017 | Termination of appointment of a director | 1 page |
---|
6 September 2017 | Termination of appointment of a director | 1 page |
---|
4 September 2017 | Termination of appointment of Gali Sand as a director on 31 August 2016 | 1 page |
---|
4 September 2017 | Cessation of Sdg Registrars Limited as a person with significant control on 24 August 2016 | 1 page |
---|
4 September 2017 | Accounts for a dormant company made up to 31 August 2017 | 2 pages |
---|
4 September 2017 | Accounts for a dormant company made up to 31 August 2017 | 2 pages |
---|
4 September 2017 | Notification of London Real Estate Solutions Incorporation Limited as a person with significant control on 1 September 2017 | 1 page |
---|
4 September 2017 | Statement of capital following an allotment of shares on 4 September 2017 | 3 pages |
---|
4 September 2017 | Cessation of Sdg Registrars Limited as a person with significant control on 24 August 2016 | 1 page |
---|
4 September 2017 | Notification of London Real Estate Solutions Incorporation Limited as a person with significant control on 4 September 2017 | 1 page |
---|
4 September 2017 | Termination of appointment of Gali Sand as a director on 31 August 2016 | 1 page |
---|
4 September 2017 | Confirmation statement made on 4 September 2017 with updates | 4 pages |
---|
4 September 2017 | Statement of capital following an allotment of shares on 4 September 2017 | 3 pages |
---|
4 September 2017 | Cessation of Sdg Registrars Limited as a person with significant control on 4 September 2017 | 1 page |
---|
4 September 2017 | Confirmation statement made on 4 September 2017 with updates | 4 pages |
---|
4 September 2017 | Appointment of Mr Ahmed Jumrati Adrian Shazad as a director on 31 August 2017 | 2 pages |
---|
4 September 2017 | Appointment of Mr Ahmed Jumrati Adrian Shazad as a director on 31 August 2017 | 2 pages |
---|
4 September 2017 | Notification of London Real Estate Solutions Incorporation Limited as a person with significant control on 1 September 2017 | 1 page |
---|
24 August 2016 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Garden Flat 1 Elsworthy Rise London NW3 3DR on 24 August 2016 | 1 page |
---|
24 August 2016 | Termination of appointment of Andrew Simon Davis as a director on 24 August 2016 | 1 page |
---|
24 August 2016 | Appointment of Ms Gali Sand as a director on 24 August 2016 | 2 pages |
---|
24 August 2016 | Termination of appointment of Andrew Simon Davis as a director on 24 August 2016 | 1 page |
---|
24 August 2016 | Appointment of Ms Gali Sand as a director on 24 August 2016 | 2 pages |
---|
24 August 2016 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Garden Flat 1 Elsworthy Rise London NW3 3DR on 24 August 2016 | 1 page |
---|
3 August 2016 | Incorporation Statement of capital on 2016-08-03 | 46 pages |
---|
3 August 2016 | Incorporation Statement of capital on 2016-08-03 | 46 pages |
---|