|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Jul 2019
|
19 Jul 2019
Application to strike the company off the register
|
|
|
08 Jul 2019
|
08 Jul 2019
Registered office address changed from 33 Eagle Way Hampton Vale Peterborugh PE7 8EL United Kingdom to Flat 9 25 Pavilion Close Leicester LE2 7HS on 8 July 2019
|
|
|
06 Jul 2019
|
06 Jul 2019
Termination of appointment of Razina Ngweshe Kambashi as a director on 1 July 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
16 Oct 2018
|
16 Oct 2018
Registered office address changed from 28-29 Maxwell Road Peterborough Cambridgeshire PE2 7JE United Kingdom to 33 Eagle Way Hampton Vale Peterborugh PE7 8EL on 16 October 2018
|
|
|
07 Apr 2018
|
07 Apr 2018
Confirmation statement made on 2 April 2018 with no updates
|
|
|
07 Apr 2018
|
07 Apr 2018
Register(s) moved to registered inspection location 33 Eagle Way Hampton Vale Peterborough Cambridgeshire PE7 8EL
|
|
|
07 Apr 2018
|
07 Apr 2018
Register inspection address has been changed to 33 Eagle Way Hampton Vale Peterborough Cambridgeshire PE7 8EL
|
|
|
07 Apr 2018
|
07 Apr 2018
Termination of appointment of Lwiza Bwalya Mulenga as a director on 31 March 2018
|
|
|
14 Jun 2017
|
14 Jun 2017
Statement of capital following an allotment of shares on 14 June 2017
|
|
|
14 Jun 2017
|
14 Jun 2017
Appointment of Miss Lwiza Bwalya Mulenga as a director on 1 June 2017
|
|
|
14 Jun 2017
|
14 Jun 2017
Appointment of Miss Razina Ngweshe Kambashi as a director on 14 June 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Incorporation
|