|
|
16 Sep 2025
|
16 Sep 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Jul 2025
|
01 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
09 Apr 2025
|
09 Apr 2025
Notification of John Adewusi as a person with significant control on 1 April 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Cessation of Babawale Koleosho as a person with significant control on 1 April 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Termination of appointment of Babawale Koleosho as a director on 1 April 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Appointment of Mr John Adewusi as a director on 1 April 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Termination of appointment of Babawale Koleosho as a secretary on 1 April 2025
|
|
|
22 Jan 2025
|
22 Jan 2025
Termination of appointment of Sovereign Lives Care as a director on 22 January 2025
|
|
|
30 Oct 2024
|
30 Oct 2024
Registered office address changed from Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester Greater Manchester M12 6AE to 3 Ashville Terrace Manchester M40 9NU on 30 October 2024
|
|
|
15 Oct 2024
|
15 Oct 2024
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester Greater Manchester M12 6AE on 15 October 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Change of details for Mr Babawale Koleosho as a person with significant control on 2 October 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Cessation of Shem Jacobs as a person with significant control on 13 December 2023
|
|
|
01 Oct 2024
|
01 Oct 2024
Compulsory strike-off action has been discontinued
|
|
|
30 Sep 2024
|
30 Sep 2024
Registered office address changed from 199a Stamford Street Manchester M16 9LX England to 83 Ducie Street Manchester M1 2JQ on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 26 June 2024 with no updates
|
|
|
27 Aug 2024
|
27 Aug 2024
First Gazette notice for compulsory strike-off
|
|
|
27 Jun 2024
|
27 Jun 2024
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 199a Stamford Street Manchester M16 9LX on 27 June 2024
|
|
|
01 Jun 2024
|
01 Jun 2024
Withdraw the company strike off application
|
|
|
07 May 2024
|
07 May 2024
First Gazette notice for voluntary strike-off
|
|
|
30 Apr 2024
|
30 Apr 2024
Director's details changed for Sovereign Lives Care on 16 April 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Appointment of Sovereign Lives Care as a director on 16 April 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Application to strike the company off the register
|
|
|
18 Dec 2023
|
18 Dec 2023
Termination of appointment of Shem Jacobs as a director on 17 December 2023
|
|
|
18 Dec 2023
|
18 Dec 2023
Termination of appointment of Gladys Ngunjiri as a director on 17 December 2023
|