|
|
18 Jan 2022
|
18 Jan 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 7 August 2020 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Registered office address changed from Unit 16 806 High Road Leyton London E10 6AE England to Unit 19B 11-17 Fowler Road Hainault Essex IG6 3UJ on 20 February 2020
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 7 August 2019 with no updates
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 7 August 2018 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 7 August 2017 with updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Notification of Laurence Onwufuju as a person with significant control on 7 August 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Appointment of Mr Laurence Onwufuju as a director on 7 August 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Cessation of Adrian Keith Walters as a person with significant control on 7 August 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Termination of appointment of Adrian Keith Walters as a director on 7 August 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Termination of appointment of Jerome Basil Arrindell as a director on 7 August 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA England to Unit 16 806 High Road Leyton London E10 6AE on 7 August 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 20 March 2017 with updates
|
|
|
10 Nov 2016
|
10 Nov 2016
Appointment of Mr Jerome Basil Arrindell as a director on 20 October 2016
|
|
|
10 Jun 2016
|
10 Jun 2016
Registered office address changed from 49 Southern Way Farnham Surrey GU9 8DF United Kingdom to Adam House 7-10 Adam Street London WC2N 6AA on 10 June 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Incorporation
|