|
|
12 Feb 2019
|
12 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
14 Nov 2018
|
14 Nov 2018
Application to strike the company off the register
|
|
|
31 Oct 2018
|
31 Oct 2018
Termination of appointment of Abbey Oloko as a director on 20 October 2018
|
|
|
06 Oct 2018
|
06 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 23 September 2018 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 23 September 2017 with no updates
|
|
|
23 May 2017
|
23 May 2017
Resolutions
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 23 September 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
|
|
|
17 Oct 2015
|
17 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
28 Sep 2014
|
28 Sep 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
18 Oct 2013
|
18 Oct 2013
Annual return made up to 23 September 2013 with full list of shareholders
|
|
|
16 Oct 2012
|
16 Oct 2012
Annual return made up to 23 September 2012 with full list of shareholders
|
|
|
18 Oct 2011
|
18 Oct 2011
Annual return made up to 23 September 2011 with full list of shareholders
|
|
|
18 Oct 2011
|
18 Oct 2011
Secretary's details changed for Mr Gbola Oloko on 1 April 2011
|
|
|
23 Sep 2010
|
23 Sep 2010
Incorporation
|