|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Oct 2020
|
02 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
28 Apr 2020
|
28 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
21 Apr 2020
|
21 Apr 2020
Application to strike the company off the register
|
|
|
29 Sep 2019
|
29 Sep 2019
Confirmation statement made on 18 August 2019 with no updates
|
|
|
27 Jul 2019
|
27 Jul 2019
Registered office address changed from 1C & 1D Carlisle Road London NW9 0HD England to Churchill House 120 Bunns Lane London NW7 2AS on 27 July 2019
|
|
|
01 Sep 2018
|
01 Sep 2018
Confirmation statement made on 18 August 2018 with no updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 18 August 2017 with no updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Nov 2016
|
12 Nov 2016
Confirmation statement made on 18 August 2016 with updates
|
|
|
08 Nov 2016
|
08 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
25 Jan 2016
|
25 Jan 2016
Registered office address changed from Balfour House 3rd Floor 741 High Road North Finchley N12 0BP to 1C & 1D Carlisle Road London NW9 0HD on 25 January 2016
|
|
|
16 Oct 2015
|
16 Oct 2015
Annual return made up to 18 August 2015 with full list of shareholders
|
|
|
08 Dec 2014
|
08 Dec 2014
Director's details changed for Mr Olabidemi Olabusuyi Alabi on 30 November 2014
|
|
|
22 Aug 2014
|
22 Aug 2014
Annual return made up to 18 August 2014 with full list of shareholders
|
|
|
22 Aug 2014
|
22 Aug 2014
Registered office address changed from 42 Orange Hill Road Edgware Middlesex HA8 0TN United Kingdom to Balfour House 3Rd Floor 741 High Road North Finchley N12 0BP on 22 August 2014
|
|
|
15 Sep 2013
|
15 Sep 2013
Annual return made up to 18 August 2013 with full list of shareholders
|