|
|
17 Sep 2025
|
17 Sep 2025
Compulsory strike-off action has been discontinued
|
|
|
16 Sep 2025
|
16 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
15 May 2025
|
15 May 2025
Registered office address changed from , 18 Melbourne Grove, London, SE22 8RA to Accountax House 420a Streatham High Road London SW16 3SN on 15 May 2025
|
|
|
10 May 2025
|
10 May 2025
Confirmation statement made on 6 May 2025 with updates
|
|
|
07 Jan 2025
|
07 Jan 2025
Previous accounting period extended from 30 June 2024 to 31 July 2024
|
|
|
14 Aug 2024
|
14 Aug 2024
Satisfaction of charge 043558120005 in full
|
|
|
06 May 2024
|
06 May 2024
Confirmation statement made on 6 May 2024 with updates
|
|
|
06 May 2024
|
06 May 2024
Director's details changed for Dr Reginald Chukwuma Onyeka on 1 May 2024
|
|
|
13 Oct 2023
|
13 Oct 2023
Confirmation statement made on 13 October 2023 with updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Confirmation statement made on 16 January 2023 with no updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Termination of appointment of George Chidumam Onyeka as a secretary on 22 March 2022
|
|
|
16 Jan 2022
|
16 Jan 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Change of details for Dr Reginald Chukwuma Onyeka as a person with significant control on 30 November 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 31 January 2019 with no updates
|
|
|
17 Sep 2018
|
17 Sep 2018
Registration of charge 043558120006, created on 6 September 2018
|
|
|
19 Jul 2018
|
19 Jul 2018
Registration of charge 043558120005, created on 13 July 2018
|