|
|
15 Oct 2024
|
15 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for voluntary strike-off
|
|
|
24 Jul 2024
|
24 Jul 2024
Application to strike the company off the register
|
|
|
24 Jul 2024
|
24 Jul 2024
Confirmation statement made on 30 June 2024 with no updates
|
|
|
09 Jul 2023
|
09 Jul 2023
Confirmation statement made on 30 June 2023 with no updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Confirmation statement made on 30 June 2022 with no updates
|
|
|
29 Oct 2021
|
29 Oct 2021
Registered office address changed from 92 Progress Drive Bramley Rotherham S66 1TT England to Noor House Scotter Common Gainsborough DN21 3JF on 29 October 2021
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 30 June 2021 with updates
|
|
|
18 Jul 2020
|
18 Jul 2020
Confirmation statement made on 13 July 2020 with no updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Amended micro company accounts made up to 31 July 2019
|
|
|
21 Jul 2019
|
21 Jul 2019
Confirmation statement made on 13 July 2019 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Registered office address changed from C/O Office 4 149 Wellgate Business Centre Wellgate Rotherham South Yorkshire S60 2NN England to 92 Progress Drive Bramley Rotherham S66 1TT on 6 June 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Appointment of Mr Luqman Olanrewaju Jimoh as a director on 1 October 2018
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Jan 2019
|
27 Jan 2019
Termination of appointment of Sairah Zahir Jimoh as a director on 1 October 2018
|
|
|
15 Jul 2018
|
15 Jul 2018
Confirmation statement made on 13 July 2018 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 13 July 2017 with no updates
|