|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Notification of Modupe Adesola Adejuwon as a person with significant control on 17 July 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Resolutions
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
11 Mar 2017
|
11 Mar 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
29 Mar 2016
|
29 Mar 2016
Director's details changed for Ms Modupe Adesola Adejuwon on 8 December 2012
|
|
|
12 Jun 2015
|
12 Jun 2015
Certificate of change of name
|
|
|
01 May 2015
|
01 May 2015
Certificate of change of name
|
|
|
28 Mar 2015
|
28 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
|
|
|
28 May 2014
|
28 May 2014
Annual return made up to 24 February 2014 with full list of shareholders
|
|
|
16 Apr 2013
|
16 Apr 2013
Annual return made up to 24 February 2013 with full list of shareholders
|
|
|
16 Apr 2013
|
16 Apr 2013
Director's details changed for Ms Modupe Adesola Adejuwon on 11 April 2013
|
|
|
15 Apr 2013
|
15 Apr 2013
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 15 April 2013
|
|
|
24 Feb 2012
|
24 Feb 2012
Incorporation
|