|
|
11 Apr 2024
|
11 Apr 2024
Voluntary strike-off action has been suspended
|
|
|
19 Mar 2024
|
19 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
Application to strike the company off the register
|
|
|
29 May 2023
|
29 May 2023
Confirmation statement made on 29 May 2023 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Registered office address changed from Suite 2 (2nd Floor) 68 High Street Chislehurst BR7 5AQ England to Colchester Business Centre 1 George Williams Way Colchester CO1 2JS on 31 January 2023
|
|
|
05 Oct 2022
|
05 Oct 2022
Registered office address changed from The Directors 7D Perry Vale Forest Hill SE23 2NE United Kingdom to Suite 2 (2nd Floor) 68 High Street Chislehurst BR7 5AQ on 5 October 2022
|
|
|
29 May 2022
|
29 May 2022
Confirmation statement made on 29 May 2022 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 29 May 2021 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 29 May 2020 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 29 May 2019 with no updates
|
|
|
28 May 2019
|
28 May 2019
Registered office address changed from 7D Perry Vale London SE23 2NE England to The Directors 7D Perry Vale Forest Hill SE23 2NE on 28 May 2019
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 29 May 2018 with no updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Registered office address changed from 83 Sydenham Road London SE26 5UA England to 7D Perry Vale London SE23 2NE on 19 January 2018
|
|
|
07 Nov 2017
|
07 Nov 2017
Registered office address changed from 26 Aylesham Road Orpington Kent BR6 0TX England to 83 Sydenham Road London SE26 5UA on 7 November 2017
|
|
|
03 Jun 2017
|
03 Jun 2017
Confirmation statement made on 29 May 2017 with updates
|
|
|
05 Jun 2016
|
05 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
05 Jun 2016
|
05 Jun 2016
Director's details changed for Michael Akinloye on 5 May 2016
|