|
|
17 Mar 2020
|
17 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
18 Dec 2019
|
18 Dec 2019
Application to strike the company off the register
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 24 October 2019 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Registered office address changed from 101 Lockhurst Lane Coventry CV6 5SF England to 7 Thomas Lane Street, Coventry, United Kingdom Thomas Lane Street Coventry CV6 7FE on 17 June 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Termination of appointment of Nancy Muchiri as a director on 27 February 2019
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 24 October 2018 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 24 October 2017 with updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Registered office address changed from 101 Lockhurst Lane Lockhurst Lane Citibase Coventry CV6 5SF England to 101 Lockhurst Lane Coventry CV6 5SF on 5 December 2017
|
|
|
14 Nov 2016
|
14 Nov 2016
Satisfaction of charge 078508250001 in full
|
|
|
05 Nov 2016
|
05 Nov 2016
Confirmation statement made on 24 October 2016 with updates
|
|
|
05 Nov 2016
|
05 Nov 2016
Appointment of Mrs Nancy Muchiri as a director on 5 November 2016
|
|
|
05 Nov 2016
|
05 Nov 2016
Termination of appointment of James Ezekia Mungai Njogu as a director on 5 November 2016
|
|
|
28 Jul 2016
|
28 Jul 2016
Registered office address changed from Office 600-19 Canalside House 67-68 Rolfe Street Smethwick West Midlands B66 2AL to 101 Lockhurst Lane Lockhurst Lane Citibase Coventry CV6 5SF on 28 July 2016
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
|
|
|
04 Sep 2015
|
04 Sep 2015
Registration of charge 078508250001, created on 24 August 2015
|
|
|
29 Dec 2014
|
29 Dec 2014
Registered office address changed from Office 600-19 67-68 Rolfe Street Smethwick West Midlands B66 2AL England to Office 600-19 Canalside House 67-68 Rolfe Street Smethwick West Midlands B66 2AL on 29 December 2014
|
|
|
29 Dec 2014
|
29 Dec 2014
Certificate of change of name
|
|
|
27 Dec 2014
|
27 Dec 2014
Registered office address changed from 48 Bridge Street Tame Tower Walsall WS1 1JZ to Office 600-19 67-68 Rolfe Street Smethwick West Midlands B66 2AL on 27 December 2014
|
|
|
24 Oct 2014
|
24 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
|