|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Sep 2020
|
01 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
25 Aug 2020
|
25 Aug 2020
Application to strike the company off the register
|
|
|
14 Aug 2020
|
14 Aug 2020
Withdraw the company strike off application
|
|
|
14 Aug 2020
|
14 Aug 2020
Cessation of Gifty Boakye as a person with significant control on 1 January 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Notification of Kenneth Nii Anyetei Doku as a person with significant control on 1 January 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Termination of appointment of Gifty Boakye as a director on 1 January 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 14 August 2020 with updates
|
|
|
14 Aug 2020
|
14 Aug 2020
Appointment of Mr Kenneth Nii Anyetei Doku as a director on 1 January 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Registered office address changed from 2 Ranworth Close Erith DA8 3AD United Kingdom to 29 Cowdrey Mews London SE6 3AP on 14 August 2020
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 10 June 2020 with no updates
|
|
|
13 Aug 2020
|
13 Aug 2020
Application to strike the company off the register
|
|
|
21 Jul 2019
|
21 Jul 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 10 June 2018 with no updates
|
|
|
17 Jun 2017
|
17 Jun 2017
Confirmation statement made on 10 June 2017 with updates
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
|
|
|
10 Jun 2015
|
10 Jun 2015
Incorporation
|