|
|
22 Feb 2022
|
22 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Oct 2021
|
19 Oct 2021
Voluntary strike-off action has been suspended
|
|
|
21 Sep 2021
|
21 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
Application to strike the company off the register
|
|
|
10 Sep 2021
|
10 Sep 2021
Termination of appointment of Chidera Doris Olutayo as a director on 10 September 2021
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 4 May 2021 with no updates
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 4 May 2020 with no updates
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 4 May 2019 with no updates
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 4 May 2018 with updates
|
|
|
16 May 2018
|
16 May 2018
Statement of capital following an allotment of shares on 8 March 2018
|
|
|
16 May 2018
|
16 May 2018
Appointment of Mrs Chidera Doris Olutayo as a director on 8 March 2018
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 4 May 2017 with updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Amended total exemption small company accounts made up to 31 March 2016
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
|
|
|
20 Jun 2015
|
20 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
|
|
|
26 Mar 2015
|
26 Mar 2015
Registered office address changed from Office 1, 1156 Rochdale Road Manchester M9 6ER England to 1156 Rochdale Road Manchester M9 6ER on 26 March 2015
|
|
|
27 Oct 2014
|
27 Oct 2014
Registered office address changed from 33 Carville Road Manchester M9 7FE to Office 1, 1156 Rochdale Road Manchester M9 6ER on 27 October 2014
|