|
|
11 Jun 2024
|
11 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Mar 2024
|
26 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
18 Mar 2024
|
18 Mar 2024
Application to strike the company off the register
|
|
|
15 Mar 2024
|
15 Mar 2024
Director's details changed for Mrs Elizabeth Olusola Ekpe on 15 March 2024
|
|
|
15 Mar 2024
|
15 Mar 2024
Director's details changed for Mr Asuquo Michael Ekpe on 15 March 2024
|
|
|
15 Mar 2024
|
15 Mar 2024
Registered office address changed from 320 City Road London EC1V 2NZ England to 71-75 Shelton Street London WC2H 9JQ on 15 March 2024
|
|
|
14 Mar 2024
|
14 Mar 2024
All of the property or undertaking has been released and no longer forms part of charge 122843470001
|
|
|
14 Mar 2024
|
14 Mar 2024
Satisfaction of charge 122843470002 in full
|
|
|
14 Mar 2024
|
14 Mar 2024
Satisfaction of charge 122843470003 in full
|
|
|
14 Mar 2024
|
14 Mar 2024
Satisfaction of charge 122843470001 in full
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 27 October 2023 with no updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 27 October 2022 with no updates
|
|
|
09 May 2022
|
09 May 2022
Registration of charge 122843470003, created on 22 April 2022
|
|
|
15 Dec 2021
|
15 Dec 2021
Amended total exemption full accounts made up to 31 October 2020
|
|
|
09 Nov 2021
|
09 Nov 2021
Confirmation statement made on 27 October 2021 with no updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 27 October 2020 with no updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Director's details changed for Mrs Elizabeth Olusola Ekpe on 6 August 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Director's details changed for Mr Asuquo Michael Ekpe on 6 August 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Director's details changed for Mr Olalekan Alli-Balogun on 6 August 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Director's details changed for Mr Olalekan Alli-Balogun on 6 August 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Registered office address changed from 29 Harrier Leys Wixams Bedford MK42 6AA United Kingdom to 320 City Road London EC1V 2NZ on 6 August 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Registration of charge 122843470002, created on 24 July 2020
|