|
|
24 Sep 2019
|
24 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jul 2019
|
09 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
27 Jun 2019
|
27 Jun 2019
Application to strike the company off the register
|
|
|
16 Nov 2018
|
16 Nov 2018
Notification of Gbola Oloko as a person with significant control on 10 January 2017
|
|
|
02 Nov 2018
|
02 Nov 2018
Cessation of Infinite Capital Resources Ltd as a person with significant control on 1 November 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Notification of Infinite Capital Resources Ltd as a person with significant control on 6 August 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 4 August 2018 with updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Cessation of Rondure Investments Limited as a person with significant control on 6 August 2018
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 4 August 2017 with no updates
|
|
|
05 Aug 2017
|
05 Aug 2017
Notification of Rondure Investments Ltd as a person with significant control on 30 July 2017
|
|
|
05 Aug 2017
|
05 Aug 2017
Cessation of Gbola Oloko as a person with significant control on 30 July 2017
|
|
|
23 May 2017
|
23 May 2017
Termination of appointment of Abbey Oloko as a director on 15 May 2017
|
|
|
23 May 2017
|
23 May 2017
Termination of appointment of Gbola Oloko as a secretary on 15 May 2017
|
|
|
23 May 2017
|
23 May 2017
Resolutions
|
|
|
08 Aug 2016
|
08 Aug 2016
Confirmation statement made on 4 August 2016 with updates
|
|
|
30 Apr 2016
|
30 Apr 2016
Registered office address changed from 47 Barry House Rennie Estate London SE16 3PH to 254a, Barry Road Barry Road London SE22 0JS on 30 April 2016
|
|
|
28 Aug 2015
|
28 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
|
|
|
02 Sep 2014
|
02 Sep 2014
Annual return made up to 4 August 2014 with full list of shareholders
|
|
|
30 Aug 2013
|
30 Aug 2013
Annual return made up to 4 August 2013 with full list of shareholders
|