|
|
13 Sep 2016
|
13 Sep 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jun 2016
|
28 Jun 2016
First Gazette notice for voluntary strike-off
|
|
|
15 Jun 2016
|
15 Jun 2016
Application to strike the company off the register
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
|
|
|
10 May 2014
|
10 May 2014
Compulsory strike-off action has been discontinued
|
|
|
09 May 2014
|
09 May 2014
Annual return made up to 26 January 2014 with full list of shareholders
|
|
|
29 Apr 2014
|
29 Apr 2014
First Gazette notice for compulsory strike-off
|
|
|
27 Feb 2013
|
27 Feb 2013
Director's details changed for Mr Misheck Takundwa Mupachike on 27 February 2013
|
|
|
27 Feb 2013
|
27 Feb 2013
Annual return made up to 26 January 2013 with full list of shareholders
|
|
|
03 Dec 2012
|
03 Dec 2012
Registered office address changed from 76 Northcroft Way Birmingham B23 6GE England on 3 December 2012
|
|
|
27 Feb 2012
|
27 Feb 2012
Annual return made up to 26 January 2012 with full list of shareholders
|
|
|
28 Jan 2011
|
28 Jan 2011
Annual return made up to 26 January 2011 with full list of shareholders
|
|
|
16 Aug 2010
|
16 Aug 2010
Annual return made up to 20 July 2010 with full list of shareholders
|
|
|
16 Aug 2010
|
16 Aug 2010
Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP on 16 August 2010
|
|
|
20 May 2009
|
20 May 2009
Appointment terminated secretary sean chasi
|
|
|
18 May 2009
|
18 May 2009
Director's change of particulars / misheck mupachike / 16/05/2009
|
|
|
28 Apr 2009
|
28 Apr 2009
Incorporation
|