|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Oct 2022
|
18 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
06 Oct 2022
|
06 Oct 2022
Application to strike the company off the register
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 7 August 2022 with no updates
|
|
|
20 Aug 2021
|
20 Aug 2021
Confirmation statement made on 7 August 2021 with no updates
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 7 August 2020 with no updates
|
|
|
18 Feb 2020
|
18 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 18 February 2020
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 7 August 2019 with no updates
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 7 August 2018 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 7 August 2017 with updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Notification of Laurence Onwufuju as a person with significant control on 7 August 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Appointment of Mr Laurence Onwufuju as a director on 7 August 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Registered office address changed from Adam House 7-10 Adam Street Strand London WC2N 6AA England to Unit 16, 806 High Road Leyton London E10 6AE on 7 August 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Termination of appointment of Adrian Keith Walters as a director on 7 August 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Cessation of Adrian Keith Walters as a person with significant control on 7 August 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Termination of appointment of Jerome Basil Arrindell as a director on 7 August 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for compulsory strike-off
|