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)
|
|
27 Aug 2024 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jun 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
23 May 2024 |
RP10 |
Address of person with significant control Mr Recep Dalgic changed to 10512329 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 May 2024
|
|
|
23 May 2024 |
RP09 |
Address of officer Recep Dalgic changed to 10512329 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 May 2024
|
|
|
23 May 2024 |
RP05 |
Registered office address changed to PO Box 4385, 10512329 - Companies House Default Address, Cardiff, CF14 8LH on 23 May 2024
|
|
|
09 Apr 2024 |
TM02 |
Termination of appointment of Msp Corporate Services Limited as a secretary on 28 February 2024
|
|
|
29 Mar 2023 |
CS01 |
Confirmation statement made on 16 March 2023 with no updates
|
|
|
29 Mar 2023 |
CH01 |
Director's details changed for Recep Dalgic on 1 November 2021
|
|
|
29 Mar 2023 |
PSC04 |
Change of details for Mr Recep Dalgic as a person with significant control on 1 November 2021
|
|
|
09 Mar 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
03 Feb 2023 |
AD01 |
Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 3 February 2023
-
ANNOTATION
Part Admin Removed The Registered Office address, Service address, psc address on the AD01 were administratively removed from the public register on 23/05/2024 as the material was not properly delivered
|
|
|
03 Feb 2023 |
AP04 |
Appointment of Msp Corporate Services Limited as a secretary on 5 January 2023
|
|
|
03 Feb 2023 |
TM02 |
Termination of appointment of London Registrars Ltd as a secretary on 5 January 2023
|
|
|
27 Sep 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
13 Apr 2022 |
CS01 |
Confirmation statement made on 16 March 2022 with no updates
|
|
|
27 Apr 2021 |
AA |
Accounts for a dormant company made up to 31 December 2020
|
|
|
22 Mar 2021 |
CS01 |
Confirmation statement made on 16 March 2021 with no updates
|
|
|
16 Mar 2020 |
CS01 |
Confirmation statement made on 16 March 2020 with updates
|
|
|
06 Feb 2020 |
AA |
Accounts for a dormant company made up to 31 December 2019
|
|
|
09 Sep 2019 |
AA |
Accounts for a dormant company made up to 31 December 2018
|
|
|
18 Mar 2019 |
CS01 |
Confirmation statement made on 16 March 2019 with updates
|
|
|
05 Sep 2018 |
AA |
Accounts for a dormant company made up to 31 December 2017
|
|
|
05 Apr 2018 |
PSC07 |
Cessation of Hugo Anthonie Folke Godfried Reinier Onderwater as a person with significant control on 1 January 2018
|
|
|
05 Apr 2018 |
PSC01 |
Notification of Recep Dalgic as a person with significant control on 1 January 2018
|
|
|
16 Mar 2018 |
CS01 |
Confirmation statement made on 16 March 2018 with updates
|
|