|
|
05 Mar 2019
|
05 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2018
|
05 Dec 2018
Application to strike the company off the register
|
|
|
03 Dec 2018
|
03 Dec 2018
Termination of appointment of Bespoke Solution 4 U C.I.C. as a director on 24 November 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Cessation of Bespoke Solution 4 U C.I.C. as a person with significant control on 7 May 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Registered office address changed from 92 Murray Grove London Shoreditch N1 7QJ England to Grand Arcade Apex House High Street London N12 0EH on 9 April 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Appointment of Mr Baboucar Jeng as a director on 6 April 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Cessation of Abraham Segun Omoyele as a person with significant control on 6 April 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Notification of Bespoke Solution 4 U C.I.C. as a person with significant control on 6 April 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Termination of appointment of Abraham Segun Omoyele as a director on 6 April 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Appointment of Bespoke Solution 4 U C.I.C. as a director on 6 April 2018
|
|
|
20 Feb 2018
|
20 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
17 Feb 2018
|
17 Feb 2018
Registered office address changed from 186 Finchley Road London NW3 6BX England to 92 Murray Grove London Shoreditch N1 7QJ on 17 February 2018
|
|
|
17 Feb 2018
|
17 Feb 2018
Confirmation statement made on 8 November 2017 with no updates
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
22 Nov 2016
|
22 Nov 2016
Registered office address changed from 9 Factory Road London E16 2EL United Kingdom to 186 Finchley Road London NW3 6BX on 22 November 2016
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
|
|
|
09 Nov 2015
|
09 Nov 2015
Incorporation
|