|
|
29 Dec 2020
|
29 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Sep 2020
|
30 Sep 2020
Application to strike the company off the register
|
|
|
12 Aug 2020
|
12 Aug 2020
Termination of appointment of Wilson Simba Chirimuuta as a director on 12 August 2020
|
|
|
12 Aug 2020
|
12 Aug 2020
Appointment of Mrs Sipiwe Letwin Chirimuuta as a director on 12 August 2020
|
|
|
08 Jul 2020
|
08 Jul 2020
Termination of appointment of Sipiwe Letwin Chirimuuta as a director on 8 July 2020
|
|
|
12 Jun 2020
|
12 Jun 2020
Confirmation statement made on 28 December 2019 with no updates
|
|
|
12 Jun 2020
|
12 Jun 2020
Withdraw the company strike off application
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2020
|
09 Mar 2020
Application to strike the company off the register
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 28 December 2018 with no updates
|
|
|
29 Dec 2017
|
29 Dec 2017
Confirmation statement made on 28 December 2017 with no updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
|
|
|
01 Mar 2016
|
01 Mar 2016
Registered office address changed from Petronne House 31 Church Street Dagenham RM10 9UR to 77 Lawson Road Enfield Middlesex EN3 5XL on 1 March 2016
|
|
|
30 Dec 2015
|
30 Dec 2015
Annual return made up to 28 December 2015 with full list of shareholders
|
|
|
08 Sep 2015
|
08 Sep 2015
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2015
|
05 Sep 2015
Annual return made up to 21 February 2015 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
First Gazette notice for compulsory strike-off
|