|
|
17 Jan 2017
|
17 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Nov 2016
|
01 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
21 Oct 2016
|
21 Oct 2016
Application to strike the company off the register
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Director's details changed for Ms Olayemi Morolake Fadahunsi on 1 January 2016
|
|
|
04 Jan 2016
|
04 Jan 2016
Registered office address changed from 130 Joseph Hardcastle Close London SE14 5RQ to 83 Sydenham Road London SE26 5UA on 4 January 2016
|
|
|
01 Sep 2015
|
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
|
|
|
10 Sep 2014
|
10 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
|
|
|
30 Sep 2013
|
30 Sep 2013
Annual return made up to 15 August 2013 with full list of shareholders
|
|
|
20 Sep 2012
|
20 Sep 2012
Appointment of Miss Tomi Fadahunsi as a director
|
|
|
13 Sep 2012
|
13 Sep 2012
Annual return made up to 15 August 2012 with full list of shareholders
|
|
|
28 Sep 2011
|
28 Sep 2011
Annual return made up to 15 August 2011 with full list of shareholders
|
|
|
12 Sep 2010
|
12 Sep 2010
Annual return made up to 15 August 2010 with full list of shareholders
|
|
|
12 Sep 2010
|
12 Sep 2010
Director's details changed for Olayemi Fadahunsi on 15 August 2010
|
|
|
11 Sep 2009
|
11 Sep 2009
Return made up to 15/08/09; full list of members
|
|
|
03 Dec 2008
|
03 Dec 2008
Return made up to 15/08/08; full list of members
|