|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
01 Feb 2019
|
01 Feb 2019
Application to strike the company off the register
|
|
|
13 Dec 2018
|
13 Dec 2018
Notification of Gbola Oloko as a person with significant control on 13 December 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Cessation of All Nations Investment Ltd as a person with significant control on 1 November 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 19 January 2018 with updates
|
|
|
23 May 2017
|
23 May 2017
Resolutions
|
|
|
22 May 2017
|
22 May 2017
Termination of appointment of Abbey Oloko as a director on 15 May 2017
|
|
|
22 May 2017
|
22 May 2017
Termination of appointment of Gbola Oloko as a secretary on 15 May 2017
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 19 January 2017 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
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
|
|
|
08 Feb 2015
|
08 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
|
|
|
14 Feb 2014
|
14 Feb 2014
Annual return made up to 19 January 2014 with full list of shareholders
|
|
|
13 Feb 2013
|
13 Feb 2013
Annual return made up to 19 January 2013 with full list of shareholders
|
|
|
14 Feb 2012
|
14 Feb 2012
Annual return made up to 19 January 2012 with full list of shareholders
|
|
|
14 Feb 2012
|
14 Feb 2012
Appointment of Mr. Gbola Oloko as a director
|
|
|
14 Feb 2012
|
14 Feb 2012
Director's details changed for Mr Abbey Oloko on 31 December 2011
|