3 June 2020 | Withdraw the company strike off application | 1 page |
---|
3 June 2020 | Micro company accounts made up to 31 October 2019 | 3 pages |
---|
1 June 2020 | Termination of appointment of Robiul Hassan as a director on 1 January 2020 | 1 page |
---|
1 June 2020 | Confirmation statement made on 21 October 2019 with updates | 4 pages |
---|
1 June 2020 | Registered office address changed from 334 Hook Road Chessington Surrey KT9 1NU England to 77 North Street Lancaster Lancastershire LA1 1LU on 1 June 2020 | 1 page |
---|
1 June 2020 | Notification of Rifat Bagis as a person with significant control on 1 January 2020 | 2 pages |
---|
1 June 2020 | Appointment of Mr Rifat Bagis as a director on 1 January 2020 | 2 pages |
---|
10 September 2019 | Voluntary strike-off action has been suspended | 1 page |
---|
13 August 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
2 August 2019 | Application to strike the company off the register | 3 pages |
---|
15 July 2019 | Appointment of Mr Robiul Hassan as a director on 2 January 2019 | 2 pages |
---|
15 July 2019 | Registered office address changed from 5 Cheapside Cheapside Lancaster LA1 1LY England to 334 Hook Road Chessington Surrey KT9 1NU on 15 July 2019 | 1 page |
---|
15 July 2019 | Termination of appointment of Bilgin Atmaca as a director on 10 January 2019 | 1 page |
---|
15 July 2019 | Cessation of Bilgin Atmaca as a person with significant control on 10 January 2019 | 1 page |
---|
7 January 2019 | Registered office address changed from 60 Main Road Carnforth LA5 8DN United Kingdom to 5 Cheapside Cheapside Lancaster LA1 1LY on 7 January 2019 | 1 page |
---|
22 October 2018 | Incorporation Statement of capital on 2018-10-22 | 27 pages |
---|