|
|
22 Feb 2022
|
22 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
29 Nov 2021
|
29 Nov 2021
Application to strike the company off the register
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Cessation of Ademola Akinniran Akinyemi as a person with significant control on 2 January 2021
|
|
|
24 Jan 2021
|
24 Jan 2021
Termination of appointment of Ademola Akinniran Akinyemi as a director on 3 January 2021
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 24 June 2020 with updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 23 June 2020 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 28 January 2020 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Termination of appointment of Gamel Abdul Nasser Sulemanah as a director on 4 February 2020
|
|
|
30 Jul 2019
|
30 Jul 2019
Director's details changed for Mr Kingsley Ndukwe on 30 July 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Director's details changed for Mr Gamel Abdul Nasser Sulemanah on 30 July 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Director's details changed for Mr Ademola Akinniran Akinyemi on 30 July 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Cessation of Gamel Abdul Nasser Sulemanah as a person with significant control on 30 July 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Change of details for Mr Kingsley Ndukwe as a person with significant control on 30 July 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Change of details for Mr Ademola Akinniran Akinyemi as a person with significant control on 30 July 2019
|
|
|
29 Jul 2019
|
29 Jul 2019
Registered office address changed from 130 Old Street London EC1V 9BD England to 9 Leonard Way Leonard Way Brentwood CM14 5PD on 29 July 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Incorporation
|