|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
26 Jul 2018
|
26 Jul 2018
Application to strike the company off the register
|
|
|
03 Sep 2017
|
03 Sep 2017
Confirmation statement made on 30 August 2017 with no updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
|
|
|
17 May 2016
|
17 May 2016
Registered office address changed from Flat 4 William Malcolm House Attoxhall Road Coventry CV2 5nd to 29 Cowslip Crescent Emersons Green Bristol BS16 7GL on 17 May 2016
|
|
|
31 Jan 2016
|
31 Jan 2016
Director's details changed for Felicia Kankam on 30 January 2016
|
|
|
31 Jan 2016
|
31 Jan 2016
Director's details changed for Esther Boahemaa Quarmyne on 30 January 2016
|
|
|
19 Jan 2016
|
19 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
17 Jan 2016
|
17 Jan 2016
Annual return made up to 30 August 2015 no member list
|
|
|
17 Jan 2016
|
17 Jan 2016
Director's details changed for Felicia Kankam on 15 January 2016
|
|
|
17 Jan 2016
|
17 Jan 2016
Director's details changed for Esther Boahemaa Quarmyne on 15 January 2016
|
|
|
17 Jan 2016
|
17 Jan 2016
Director's details changed for Ms Pat Akpene Dedoo on 18 November 2015
|
|
|
29 Dec 2015
|
29 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
06 Oct 2015
|
06 Oct 2015
Registered office address changed from 7 Shuna Croft Walsgrave Coventry West Midlands CV2 2RY to Flat 4 William Malcolm House Attoxhall Road Coventry CV2 5nd on 6 October 2015
|
|
|
22 Jul 2015
|
22 Jul 2015
Registered office address changed from The Highlife Centre Ltd Office 6D 18 Hertford Street Coventry West Midlands CV1 1LF to 7 Shuna Croft Walsgrave Coventry West Midlands CV2 2RY on 22 July 2015
|
|
|
17 Dec 2014
|
17 Dec 2014
Director's details changed for Ms Pat Dedoo on 4 December 2014
|
|
|
30 Aug 2014
|
30 Aug 2014
Incorporation
|