|
|
28 Feb 2023
|
28 Feb 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
22 Nov 2022
|
22 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
10 Aug 2022
|
10 Aug 2022
Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to 117 Holstein Way Undefined Erith DA18 4DH on 10 August 2022
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 3 September 2021 with updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Register(s) moved to registered inspection location 117 Holstein Way Erith DA18 4DH
|
|
|
13 Sep 2021
|
13 Sep 2021
Register inspection address has been changed to 117 Holstein Way Erith DA18 4DH
|
|
|
13 Sep 2021
|
13 Sep 2021
Cessation of Kai Technologies Limited as a person with significant control on 3 September 2021
|
|
|
13 Sep 2021
|
13 Sep 2021
Notification of Anthony Anene as a person with significant control on 3 September 2021
|
|
|
13 Sep 2021
|
13 Sep 2021
Termination of appointment of Kai Technologies Limited as a director on 3 September 2021
|
|
|
13 Sep 2021
|
13 Sep 2021
Appointment of Mr Anthony Anene as a director on 3 September 2021
|
|
|
13 Sep 2021
|
13 Sep 2021
Director's details changed for Mr Adewale Ajibade on 13 September 2021
|
|
|
19 May 2021
|
19 May 2021
Registered office address changed from Suite 2 125 - 135 Staines Road Hounslow TW3 3JB United Kingdom to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 19 May 2021
|
|
|
04 Sep 2020
|
04 Sep 2020
Incorporation
|