|
|
29 Mar 2022
|
29 Mar 2022
Final Gazette dissolved following liquidation
|
|
|
29 Dec 2021
|
29 Dec 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Dec 2021
|
29 Dec 2021
Resolutions
|
|
|
11 Jan 2021
|
11 Jan 2021
Termination of appointment of Abeetat Oyinkansola Solebo as a director on 1 December 2020
|
|
|
21 Dec 2020
|
21 Dec 2020
Statement of affairs
|
|
|
18 Dec 2020
|
18 Dec 2020
Registered office address changed from Crown Chambers 12 Bridge Street Salisbury Wiltshire SP1 2LX to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 18 December 2020
|
|
|
14 Dec 2020
|
14 Dec 2020
Appointment of a voluntary liquidator
|
|
|
09 Dec 2020
|
09 Dec 2020
Director's details changed for Ms Abeetat Oyinkansola Solebo on 9 December 2020
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 9 December 2019 with no updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Director's details changed for Ms Abeetat Oyinkansola Solebo on 19 December 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Registered office address changed from Metal Box Factory Business Centre 30 Great Guildford Street London Uk SE1 0HS to Crown Chambers 12 Bridge Street Salisbury Wiltshire SP1 2LX on 3 July 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Director's details changed for Solebo Abeebat Oyinkansola on 19 December 2018
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 9 December 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 9 December 2017 with no updates
|
|
|
10 Feb 2017
|
10 Feb 2017
Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to Metal Box Factory Business Centre 30 Great Guildford Street London Uk SE1 0HS on 10 February 2017
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
|
|
|
05 May 2016
|
05 May 2016
Registered office address changed from The Stables Druids Lodge Salisbury SP3 4UN to 1 King Street London EC2V 8AU on 5 May 2016
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
|
|
|
16 Dec 2014
|
16 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
|