|
|
05 Feb 2026
|
05 Feb 2026
Final Gazette dissolved following liquidation
|
|
|
26 Nov 2020
|
26 Nov 2020
Dissolution deferment
|
|
|
26 Nov 2020
|
26 Nov 2020
Completion of winding up
|
|
|
30 Aug 2018
|
30 Aug 2018
Order of court to wind up
|
|
|
12 Jul 2017
|
12 Jul 2017
Compulsory strike-off action has been suspended
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
02 May 2017
|
02 May 2017
Compulsory strike-off action has been discontinued
|
|
|
12 Nov 2016
|
12 Nov 2016
Compulsory strike-off action has been suspended
|
|
|
27 Sep 2016
|
27 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2015
|
01 Dec 2015
Compulsory strike-off action has been discontinued
|
|
|
29 Nov 2015
|
29 Nov 2015
Annual return made up to 8 July 2015 with full list of shareholders
|
|
|
29 Nov 2015
|
29 Nov 2015
Registered office address changed from 16a St Georges Road Forest Gate London E7 8HY to 58 Knights Hill Knights Hill London SE27 0JD on 29 November 2015
|
|
|
13 Nov 2015
|
13 Nov 2015
Compulsory strike-off action has been suspended
|
|
|
10 Nov 2015
|
10 Nov 2015
First Gazette notice for compulsory strike-off
|
|
|
03 Oct 2014
|
03 Oct 2014
Annual return made up to 8 July 2014 with full list of shareholders
|
|
|
21 Aug 2013
|
21 Aug 2013
Annual return made up to 8 July 2013 with full list of shareholders
|
|
|
07 Aug 2012
|
07 Aug 2012
Annual return made up to 8 July 2012 with full list of shareholders
|
|
|
09 Feb 2012
|
09 Feb 2012
Termination of appointment of Emmanuel Nvule as a director
|
|
|
09 Feb 2012
|
09 Feb 2012
Termination of appointment of Gregory Udeh as a secretary
|