|
|
10 Sep 2019
|
10 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
17 Jun 2019
|
17 Jun 2019
Application to strike the company off the register
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 30 May 2018 with updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Resolutions
|
|
|
24 Jan 2018
|
24 Jan 2018
Appointment of Mr Robert Kim David as a director on 11 January 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Termination of appointment of Tunde Mckay as a director on 11 January 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Registered office address changed from 81 Dickens Road Gravesend DA12 2JX England to 191a Blithdale Road London SE2 9QE on 24 January 2018
|
|
|
16 Oct 2017
|
16 Oct 2017
Director's details changed for Mrs Tunde Mckay on 1 October 2017
|
|
|
16 Oct 2017
|
16 Oct 2017
Change of details for Mrs Tunde Mckay as a person with significant control on 1 October 2017
|
|
|
16 Oct 2017
|
16 Oct 2017
Registered office address changed from 47 Kent Road Gravesend DA11 0SZ England to 81 Dickens Road Gravesend DA12 2JX on 16 October 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 30 May 2017 with updates
|
|
|
13 Jun 2017
|
13 Jun 2017
Appointment of Mrs Tunde Mckay as a director on 29 May 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Termination of appointment of Alpar Lehel Demeter as a director on 29 May 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Registered office address changed from Flat 19, Setley House Lymington Road Brockenhurst Hampshire SO42 7UF United Kingdom to 47 Kent Road Gravesend DA11 0SZ on 13 June 2017
|
|
|
31 May 2016
|
31 May 2016
Incorporation
|