|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jun 2020
|
16 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
21 May 2020
|
21 May 2020
Application to strike the company off the register
|
|
|
20 May 2020
|
20 May 2020
Termination of appointment of Ali Abdoul Wahidi Abdoul as a director on 15 May 2020
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 7 May 2020 with no updates
|
|
|
14 May 2019
|
14 May 2019
Director's details changed for Ms Amina Chapopa Chitembo on 1 May 2019
|
|
|
11 May 2019
|
11 May 2019
Confirmation statement made on 7 May 2019 with no updates
|
|
|
11 May 2019
|
11 May 2019
Director's details changed for Mr Ali Abdoul Wahidi Abdoul on 1 May 2019
|
|
|
11 May 2019
|
11 May 2019
Registered office address changed from Pinnacle House Newark Road Peterborough PE1 5YD England to Appt 9 25 Pavilion Close Leicester LE2 7HS on 11 May 2019
|
|
|
16 Oct 2018
|
16 Oct 2018
Registered office address changed from Workspace House 28-29 Maxwell Road Peterborough Cambridgeshire PE2 7JE England to Pinnacle House Newark Road Peterborough PE1 5YD on 16 October 2018
|
|
|
20 May 2018
|
20 May 2018
Confirmation statement made on 7 May 2018 with updates
|
|
|
17 Dec 2017
|
17 Dec 2017
Appointment of Mr Ali Abdoul Wahidi Abdoul as a director on 1 February 2017
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 7 May 2017 with updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Registered office address changed from C/O C/O 33 Eagle Way Hampton Vale Peterborough PE7 8EL England to Workspace House 28-29 Maxwell Road Peterborough Cambridgeshire PE2 7JE on 18 April 2017
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
|
|
|
03 Mar 2016
|
03 Mar 2016
Director's details changed for Ms Amina Chapopa Chitembo on 26 August 2015
|
|
|
02 Mar 2016
|
02 Mar 2016
Director's details changed for Ms Amina Chapopa Chitembo on 26 August 2015
|
|
|
02 Mar 2016
|
02 Mar 2016
Registered office address changed from C/O C/O 33 Eagle Way Hampton Vale Peterborough PE7 8EL England to C/O C/O 33 Eagle Way Hampton Vale Peterborough PE7 8EL on 2 March 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Register inspection address has been changed from 19 Wheat Close Sandridge St. Albans Hertfordshire AL4 9NN England to 33 Eagle Way Hampton Vale Peterborough PE7 8EL
|
|
|
20 Dec 2015
|
20 Dec 2015
Registered office address changed from 19 Wheat Close Sandridge St. Albans Hertfordshire AL4 9NN to C/O C/O 33 Eagle Way Hampton Vale Peterborough PE7 8EL on 20 December 2015
|