|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Feb 2019
|
08 Feb 2019
Application to strike the company off the register
|
|
|
07 Jan 2019
|
07 Jan 2019
Change of details for Miss Charity Okoli as a person with significant control on 7 January 2019
|
|
|
28 Dec 2018
|
28 Dec 2018
Registered office address changed from 4 York House Langston Road Loughton IG10 3TQ England to 24 the Rookery West Thurrock Essex RM20 3HB on 28 December 2018
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 24 May 2018 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Amended accounts made up to 31 May 2016
|
|
|
06 Feb 2018
|
06 Feb 2018
Director's details changed for Ms Charity Okoli on 1 March 2015
|
|
|
05 Feb 2018
|
05 Feb 2018
Director's details changed for Ms Charity Okoli on 1 March 2015
|
|
|
05 Feb 2018
|
05 Feb 2018
Change of details for Miss Charity Okoli as a person with significant control on 5 February 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Director's details changed for Ms Charity Okoli on 1 March 2015
|
|
|
31 Jan 2018
|
31 Jan 2018
Registered office address changed from 83 Sydenham Road London SE26 5UA England to 4 York House Langston Road Loughton IG10 3TQ on 31 January 2018
|
|
|
29 May 2017
|
29 May 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
|
|
|
04 Feb 2016
|
04 Feb 2016
Registered office address changed from C/O Duke and Coleman Limited Admirals Park Victory Way Crossways Business Park Dartford DA2 6QD to 83 Sydenham Road London SE26 5UA on 4 February 2016
|
|
|
20 Jun 2015
|
20 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
|
|
|
01 May 2015
|
01 May 2015
Registered office address changed from 92 Sydenham Road Sydenham London SE26 5JX England to C/O Duke and Coleman Limited Admirals Park Victory Way Crossways Business Park Dartford DA2 6QD on 1 May 2015
|
|
|
08 Feb 2015
|
08 Feb 2015
Registered office address changed from 83 Sydenham Road London SE26 5UA to 92 Sydenham Road Sydenham London SE26 5JX on 8 February 2015
|
|
|
04 Jul 2014
|
04 Jul 2014
Annual return made up to 24 May 2014 with full list of shareholders
|
|
|
25 Jun 2013
|
25 Jun 2013
Registered office address changed from 54 Crombey Street Swindon Wiltshire SN1 5QN England on 25 June 2013
|