|
|
26 Aug 2025
|
26 Aug 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Mar 2023
|
14 Mar 2023
Compulsory strike-off action has been suspended
|
|
|
14 Feb 2023
|
14 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
08 Aug 2022
|
08 Aug 2022
Termination of appointment of Chinedu Nwachukwu as a director on 14 January 2022
|
|
|
08 Aug 2022
|
08 Aug 2022
Cessation of Chinedu Nwachukwu as a person with significant control on 14 January 2022
|
|
|
13 Jul 2022
|
13 Jul 2022
Compulsory strike-off action has been discontinued
|
|
|
09 Oct 2021
|
09 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 20 September 2020 with updates
|
|
|
13 Oct 2019
|
13 Oct 2019
Confirmation statement made on 20 September 2019 with updates
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 20 September 2018 with updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 20 September 2017 with updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Director's details changed for Mr. Chinedu Nwachukwu on 1 January 2017
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 21 September 2016 with updates
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
|
|
|
13 Oct 2014
|
13 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
|
|
|
23 Sep 2014
|
23 Sep 2014
Registered office address changed from 58a Josephine Avenue London SW2 2LA to 49 Chestnut Grove New Malden Surrey KT3 3JJ on 23 September 2014
|
|
|
23 Oct 2013
|
23 Oct 2013
Annual return made up to 21 September 2013 with full list of shareholders
|