|
|
30 Jan 2024
|
30 Jan 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Dec 2023
|
12 Dec 2023
Compulsory strike-off action has been suspended
|
|
|
14 Nov 2023
|
14 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
19 Aug 2022
|
19 Aug 2022
Notification of Samuel Ajala as a person with significant control on 11 June 2022
|
|
|
19 Aug 2022
|
19 Aug 2022
Withdrawal of a person with significant control statement on 19 August 2022
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 19 August 2022 with updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Certificate of change of name
|
|
|
11 Apr 2022
|
11 Apr 2022
Appointment of Mr Samuel Ajala as a director on 11 April 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Termination of appointment of Jasdeep Kaur Kandola as a director on 9 March 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Withdraw the company strike off application
|
|
|
08 Apr 2022
|
08 Apr 2022
Registered office address changed from Arthur Hamilton Accountancy Victory Way Crossways Business Park Dartford DA2 6QD England to 64 Peckford Place London SW9 7BP on 8 April 2022
|
|
|
08 Apr 2022
|
08 Apr 2022
Confirmation statement made on 13 February 2022 with no updates
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2022
|
09 Mar 2022
Application to strike the company off the register
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ England to Arthur Hamilton Accountancy Victory Way Crossways Business Park Dartford DA2 6QD on 14 December 2020
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 13 February 2018 with no updates
|