|
|
11 Feb 2023
|
11 Feb 2023
Voluntary strike-off action has been suspended
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
23 Jan 2023
|
23 Jan 2023
Application to strike the company off the register
|
|
|
14 Dec 2022
|
14 Dec 2022
Previous accounting period shortened from 28 February 2023 to 9 November 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Registered office address changed from Capitol House 662 London Road Cheam Sutton SM3 9BY England to 44 Conifer Way Swanley BR8 7UJ on 15 March 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 3 February 2022 with no updates
|
|
|
15 Feb 2022
|
15 Feb 2022
Change of details for Mr Charles Agbasimelo as a person with significant control on 10 February 2022
|
|
|
13 Dec 2021
|
13 Dec 2021
Director's details changed for Mr Charles Agbasimelo on 30 November 2021
|
|
|
15 Apr 2021
|
15 Apr 2021
Confirmation statement made on 3 February 2021 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 3 February 2020 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 3 February 2019 with no updates
|
|
|
19 May 2018
|
19 May 2018
Compulsory strike-off action has been discontinued
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 3 February 2018 with no updates
|
|
|
12 May 2018
|
12 May 2018
Compulsory strike-off action has been suspended
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Mar 2017
|
13 Mar 2017
Registered office address changed from 15 Vestry Hall 336-338 London Road Mitcham CR4 3UD England to Capitol House 662 London Road Cheam Sutton SM3 9BY on 13 March 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 3 February 2017 with updates
|