Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
11 Apr 2023 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Feb 2023 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
03 Jan 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Jul 2022 |
AA |
Total exemption full accounts made up to 31 October 2021
|
|
|
24 Jan 2022 |
AD01 |
Registered office address changed from Flat4, 16B Waterloo Street Weston-Super-Mare BS23 1LN England to Flat 4, 16 Waterloo Street Weston-Super-Mare BS23 1LN on 24 January 2022
|
|
|
24 Jan 2022 |
AD01 |
Registered office address changed from 60 Buckhurst Way Buckhurst Hill IG9 6HP England to Flat4, 16B Waterloo Street Weston-Super-Mare BS23 1LN on 24 January 2022
|
|
|
19 Jan 2022 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
18 Jan 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
17 Jan 2022 |
CS01 |
Confirmation statement made on 12 October 2021 with no updates
|
|
|
27 Jan 2021 |
AD01 |
Registered office address changed from Unit 1 59 Sutherland Road London E17 6BH England to 60 Buckhurst Way Buckhurst Hill IG9 6HP on 27 January 2021
|
|
|
05 Jan 2021 |
RESOLUTIONS |
Resolutions
-
RES15 ‐
Change company name resolution on 2020-09-21
|
|
|
05 Jan 2021 |
CONNOT |
Change of name notice
|
|
|
15 Dec 2020 |
AA |
Total exemption full accounts made up to 31 October 2020
|
|
|
15 Dec 2020 |
AA |
Total exemption full accounts made up to 31 October 2019
|
|
|
15 Dec 2020 |
AA |
Total exemption full accounts made up to 31 October 2018
|
|
|
15 Dec 2020 |
CS01 |
Confirmation statement made on 12 October 2020 with no updates
|
|
|
15 Dec 2020 |
CS01 |
Confirmation statement made on 12 October 2019 with no updates
|
|
|
15 Dec 2020 |
CS01 |
Confirmation statement made on 1 October 2016 with no updates
|
|
|
15 Dec 2020 |
RT01 |
Administrative restoration application
|
|
|
17 Dec 2019 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Oct 2019 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
22 Jan 2019 |
CH01 |
Director's details changed for Mr Cagdas Karakoc on 1 January 2019
|
|
|
22 Jan 2019 |
PSC04 |
Change of details for Cagdas Karakoc as a person with significant control on 1 January 2019
|
|
|
22 Jan 2019 |
AD01 |
Registered office address changed from 17 Estuary Road Queensway Meadows Industrial Estate Newport NP19 4SP Wales to Unit 1 59 Sutherland Road London E17 6BH on 22 January 2019
|
|
|
12 Nov 2018 |
AA |
Total exemption full accounts made up to 31 October 2017
|
|