|
|
03 Aug 2021
|
03 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
18 May 2021
|
18 May 2021
First Gazette notice for voluntary strike-off
|
|
|
07 May 2021
|
07 May 2021
Application to strike the company off the register
|
|
|
07 May 2021
|
07 May 2021
Previous accounting period extended from 30 March 2021 to 31 March 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 22 November 2020 with no updates
|
|
|
10 Apr 2021
|
10 Apr 2021
Notification of Affiong Clarice Odebode as a person with significant control on 1 December 2020
|
|
|
30 Mar 2021
|
30 Mar 2021
Cessation of Oladisun Michael Odebode as a person with significant control on 13 July 2020
|
|
|
30 Mar 2021
|
30 Mar 2021
Termination of appointment of Oladisun Michael Odebode as a director on 13 July 2020
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 22 November 2019 with no updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Register(s) moved to registered inspection location 3 Chippenham Close Lower Earley Reading RG6 4AY
|
|
|
04 Dec 2019
|
04 Dec 2019
Register inspection address has been changed to 3 Chippenham Close Lower Earley Reading RG6 4AY
|
|
|
04 Dec 2019
|
04 Dec 2019
Registered office address changed from 58 Paddick Drive, Lower Earley Reading Berkshire RG6 4HH to 3 Chippenham Close Lower Earley Reading RG6 4AY on 4 December 2019
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 22 November 2018 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 22 November 2017 with no updates
|
|
|
01 Dec 2016
|
01 Dec 2016
Confirmation statement made on 22 November 2016 with updates
|
|
|
20 Dec 2015
|
20 Dec 2015
Annual return made up to 22 November 2015 no member list
|
|
|
15 Dec 2014
|
15 Dec 2014
Annual return made up to 22 November 2014 no member list
|
|
|
19 Dec 2013
|
19 Dec 2013
Annual return made up to 22 November 2013 no member list
|