|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
24 Jul 2019
|
24 Jul 2019
Application to strike the company off the register
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 1 June 2018 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Director's details changed for Dr Lengy Alhamdu Sulai on 12 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Registered office address changed from Apartment 37 the Old Yard Coventry CV2 2BF to 308 Westwood Heath Road Coventry CV4 8GP on 12 October 2017
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
23 Jun 2016
|
23 Jun 2016
Appointment of Mrs Linda Sulai as a secretary on 1 June 2011
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
|
|
|
03 Jun 2013
|
03 Jun 2013
Annual return made up to 1 June 2013 with full list of shareholders
|
|
|
20 Jun 2012
|
20 Jun 2012
Annual return made up to 1 June 2012 with full list of shareholders
|
|
|
20 Jun 2012
|
20 Jun 2012
Appointment of Dr Lengy Alhamdu Sulai as a director
|
|
|
08 Jul 2011
|
08 Jul 2011
Statement of capital following an allotment of shares on 1 June 2011
|
|
|
01 Jun 2011
|
01 Jun 2011
Incorporation
|