|
|
11 May 2021
|
11 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Feb 2021
|
23 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Feb 2021
|
11 Feb 2021
Application to strike the company off the register
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 7 September 2020 with no updates
|
|
|
23 Sep 2020
|
23 Sep 2020
Appointment of Ms Amanda Natalie Dawes as a director on 23 September 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Termination of appointment of Rachel Korotoum Coulibaly as a director on 20 April 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Termination of appointment of Amanda Natalie Dawes as a secretary on 20 April 2020
|
|
|
30 Apr 2020
|
30 Apr 2020
Termination of appointment of Amanda Natalie Dawes as a director on 20 April 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Registered office address changed from Flat 107 Memorial Heights Monarch Way Ilford IG2 7HS to 1 Benedict Court Gordon Road Gordon Road Chadwell Heath Romford Essex RM6 6DW on 25 March 2020
|
|
|
20 Sep 2019
|
20 Sep 2019
Confirmation statement made on 7 September 2019 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Resolutions
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 7 September 2018 with updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Registered office address changed from St Martins Church Goresbrook Road Dagenham RM9 6XA England to Flat 107 Memorial Heights Monarch Way Ilford IG2 7HS on 13 November 2018
|
|
|
21 Dec 2017
|
21 Dec 2017
Registered office address changed from 127 Cannock Court 3 Hawker Place Walthamstow E17 4GE United Kingdom to St Martins Church Goresbrook Road Dagenham RM9 6XA on 21 December 2017
|
|
|
07 Dec 2017
|
07 Dec 2017
Termination of appointment of Abyan Hussein Warsame as a director on 1 December 2017
|
|
|
08 Sep 2017
|
08 Sep 2017
Incorporation
|