|
|
24 Apr 2018
|
24 Apr 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 13 July 2017 with updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Termination of appointment of Kwame Opoku Michael Boadi as a director on 14 June 2017
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 2 Marrilyne Ave Enfield EN3 6EG on 1 March 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
17 Jan 2017
|
17 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
10 Apr 2016
|
10 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
11 Dec 2015
|
11 Dec 2015
Appointment of Mr Kwame Opoku Michael Boadi as a director on 10 December 2015
|
|
|
10 Dec 2015
|
10 Dec 2015
Statement of capital following an allotment of shares on 10 December 2015
|
|
|
13 Mar 2015
|
13 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Register inspection address has been changed to 2 Marrilyne Avenue Enfield Middlesex EN3 6EG
|
|
|
12 Mar 2015
|
12 Mar 2015
Statement of capital following an allotment of shares on 12 March 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Termination of appointment of Kwame Opoku Michael Boadi as a director on 6 March 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Appointment of Mr John Mensah Nash as a director on 6 March 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
Incorporation
|