4 February 2020 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 November 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 November 2019 | Application to strike the company off the register | 1 page |
---|
2 September 2019 | Change of details for Mr George Vladu as a person with significant control on 25 August 2019 | 2 pages |
---|
2 September 2019 | Registered office address changed from 107a Ripple Road London IG11 7NG to 6 San Juan Drive Chafford Hundred Grays RM16 6LQ on 2 September 2019 | 1 page |
---|
2 September 2019 | Director's details changed for Mr George Vladu on 25 August 2019 | 2 pages |
---|
2 September 2019 | Secretary's details changed for George Vladu on 25 August 2019 | 1 page |
---|
23 August 2019 | Confirmation statement made on 19 July 2019 with no updates | 3 pages |
---|
13 July 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
11 July 2019 | Micro company accounts made up to 31 July 2018 | 2 pages |
---|
4 July 2019 | Registered office address changed from 20 Walden Avenue Rainham Essex RM13 8AU to 107a Ripple Road London IG11 7NG on 4 July 2019 | 1 page |
---|
4 June 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 November 2018 | Compulsory strike-off action has been discontinued | 1 page |
---|
9 November 2018 | Confirmation statement made on 19 July 2018 with no updates | 3 pages |
---|
9 October 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 July 2018 | Registered office address changed from 4 Fairview Buckles Lane South Ockendon RM15 6RS England to 20 Walden Avenue Rainham Essex RM13 8AU on 2 July 2018 | 1 page |
---|
19 July 2017 | Confirmation statement made on 19 July 2017 with updates | 3 pages |
---|
19 July 2017 | Confirmation statement made on 19 July 2017 with updates | 3 pages |
---|
7 July 2017 | Incorporation Statement of capital on 2017-07-07 | 25 pages |
---|
7 July 2017 | Incorporation Statement of capital on 2017-07-07 | 25 pages |
---|