|
|
17 Oct 2023
|
17 Oct 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 9 May 2022 with no updates
|
|
|
18 May 2021
|
18 May 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 9 May 2020 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Registered office address changed from Unit 16 806 High Road Leyton London E10 6AE England to Unit 19B 11-17 Fowler Road Hainault Essex IG6 3UJ on 20 February 2020
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 9 May 2019 with no updates
|
|
|
05 Mar 2019
|
05 Mar 2019
Notification of Laurence Onwufuju as a person with significant control on 5 March 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Termination of appointment of Ruthlyn Maria Davidson as a director on 5 March 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Appointment of Mr Laurence Onwufuju as a director on 1 February 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Cessation of Ruthlyn Davidson as a person with significant control on 1 February 2019
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 9 May 2018 with no updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Registered office address changed from Unit 11 Fairlawn Enterprise Park, Bonehurst Road Salfords Redhill RH1 5GH to Unit 16 806 High Road Leyton London E10 6AE on 31 August 2017
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 9 May 2017 with updates
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Registered office address changed from Unit 10 Second Foloor North Walthamstow Business Centre 5 Blackhorse Lane London E17 6DS to Unit 11 Fairlawn Enterprise Park, Bonehurst Road Salfords Redhill RH1 5GH on 11 February 2015
|