|
|
02 Jan 2024
|
02 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Oct 2023
|
17 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
06 Oct 2023
|
06 Oct 2023
Application to strike the company off the register
|
|
|
06 Oct 2023
|
06 Oct 2023
Termination of appointment of Ese Joy Emmanuel as a director on 1 October 2023
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 6 April 2023 with no updates
|
|
|
05 Jan 2023
|
05 Jan 2023
Registered office address changed from 45 45 Bennetts Way Croydon CR0 8AE England to 45 Bennetts Way Croydon CR0 8AE on 5 January 2023
|
|
|
12 May 2022
|
12 May 2022
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 45 45 Bennetts Way Croydon CR0 8AE on 12 May 2022
|
|
|
20 Apr 2022
|
20 Apr 2022
Confirmation statement made on 6 April 2022 with no updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Termination of appointment of Diane Adenike Nzelu as a director on 15 December 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Appointment of Mr Okechukwu Nzelu as a director on 6 December 2021
|
|
|
18 Apr 2021
|
18 Apr 2021
Appointment of Miss Ese Joy Emmanuel as a director on 7 April 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 6 April 2021 with updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Cessation of Okechukwu Nzelu as a person with significant control on 20 June 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 22 June 2020 with updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Notification of Diane Nzelu as a person with significant control on 22 June 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Termination of appointment of Okechukwu Nzelu as a director on 10 June 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Appointment of Dr Diane Adenike Nzelu as a director on 15 June 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Incorporation
|