|
|
09 Apr 2019
|
09 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
Application to strike the company off the register
|
|
|
20 Jan 2018
|
20 Jan 2018
Confirmation statement made on 8 January 2018 with no updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
|
|
|
22 Jan 2016
|
22 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 8 January 2015 with full list of shareholders
|
|
|
05 Feb 2014
|
05 Feb 2014
Annual return made up to 8 January 2014 with full list of shareholders
|
|
|
05 Feb 2014
|
05 Feb 2014
Director's details changed for Mr Hector Oniovosa on 5 February 2014
|
|
|
04 Feb 2013
|
04 Feb 2013
Annual return made up to 8 January 2013 with full list of shareholders
|
|
|
09 Apr 2012
|
09 Apr 2012
Registered office address changed from 99 Villas Road Plumstead London SE18 7PW on 9 April 2012
|
|
|
21 Jan 2012
|
21 Jan 2012
Annual return made up to 8 January 2012 with full list of shareholders
|
|
|
21 Jan 2012
|
21 Jan 2012
Termination of appointment of Michaela Oniovosa as a secretary
|
|
|
21 Jan 2012
|
21 Jan 2012
Appointment of Mr Hector Oniovosa as a secretary
|
|
|
02 Nov 2011
|
02 Nov 2011
Certificate of change of name
|
|
|
07 Feb 2011
|
07 Feb 2011
Termination of appointment of Michaela Oniovosa as a director
|
|
|
03 Feb 2011
|
03 Feb 2011
Annual return made up to 8 January 2011 with full list of shareholders
|