|
|
25 Feb 2026
|
25 Feb 2026
Compulsory strike-off action has been discontinued
|
|
|
24 Feb 2026
|
24 Feb 2026
First Gazette notice for compulsory strike-off
|
|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 10 November 2025 with no updates
|
|
|
20 Nov 2024
|
20 Nov 2024
Confirmation statement made on 10 November 2024 with no updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 10 November 2023 with no updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Termination of appointment of Oluwadara Deborah Amusan as a director on 16 February 2023
|
|
|
16 Feb 2023
|
16 Feb 2023
Termination of appointment of Olayiwola Olasumbo Amusan as a director on 16 February 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 10 November 2022 with no updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Confirmation statement made on 10 November 2021 with no updates
|
|
|
26 Aug 2021
|
26 Aug 2021
Registered office address changed from 12 Willow Crescent Mile End Colchester Essex CO4 6AU to 38 California Close Colchester CO4 9SG on 26 August 2021
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 10 November 2020 with no updates
|
|
|
15 Nov 2019
|
15 Nov 2019
Confirmation statement made on 10 November 2019 with no updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 10 November 2018 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Appointment of Miss Oluwadara Deborah Amusan as a director on 12 October 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Appointment of Mrs Olayiwola Olasumbo Amusan as a director on 5 January 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Director's details changed for Mr Owolabi Olabisi Amusan on 5 January 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Elect to keep the directors' residential address register information on the public register
|