|
|
21 Oct 2025
|
21 Oct 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Aug 2025
|
05 Aug 2025
First Gazette notice for voluntary strike-off
|
|
|
28 Jul 2025
|
28 Jul 2025
Application to strike the company off the register
|
|
|
16 Jul 2025
|
16 Jul 2025
Termination of appointment of Gbola Oloko as a director on 16 July 2025
|
|
|
16 Jul 2025
|
16 Jul 2025
Cessation of Gbola Oloko as a person with significant control on 16 July 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Appointment of Mr Adedolapo Ibrahim Oloko as a director on 1 March 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Notification of Adedolapo Ibrahim Oloko as a person with significant control on 1 January 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Registered office address changed from 254a Barry Road London SE22 0JS England to 9, Chichester Court, Parkhill Road Bexley DA5 1HA on 5 March 2025
|
|
|
23 Jul 2024
|
23 Jul 2024
Confirmation statement made on 20 July 2024 with no updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Certificate of change of name
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 20 July 2023 with no updates
|
|
|
23 Jul 2022
|
23 Jul 2022
Confirmation statement made on 20 July 2022 with no updates
|
|
|
22 Jan 2022
|
22 Jan 2022
Cessation of Earthol Ltd as a person with significant control on 1 January 2021
|
|
|
20 Jul 2021
|
20 Jul 2021
Confirmation statement made on 20 July 2021 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Notification of Earthol Ltd as a person with significant control on 1 January 2021
|
|
|
24 Jul 2020
|
24 Jul 2020
Confirmation statement made on 22 July 2020 with no updates
|
|
|
23 Jul 2020
|
23 Jul 2020
Resolutions
|
|
|
23 Jun 2020
|
23 Jun 2020
Registered office address changed from Flat 1 98, Howarth Road London SE2 0UP England to 254a Barry Road London SE22 0JS on 23 June 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Registered office address changed from 254a Barry Road London SE22 0JS United Kingdom to Flat 1 98, Howarth Road London SE2 0UP on 3 February 2020
|