|
|
28 May 2019
|
28 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
Application to strike the company off the register
|
|
|
14 Jul 2018
|
14 Jul 2018
Confirmation statement made on 3 July 2018 with no updates
|
|
|
09 Jul 2017
|
09 Jul 2017
Confirmation statement made on 3 July 2017 with no updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Amended total exemption full accounts made up to 30 June 2015
|
|
|
03 Jul 2016
|
03 Jul 2016
Confirmation statement made on 3 July 2016 with updates
|
|
|
12 Jul 2015
|
12 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
|
|
|
26 Jul 2014
|
26 Jul 2014
Annual return made up to 29 June 2014 with full list of shareholders
|
|
|
26 Jul 2014
|
26 Jul 2014
Director's details changed for Mr Aminu Shaibu on 20 June 2014
|
|
|
12 Jul 2014
|
12 Jul 2014
Registered office address changed from 41 Mountbel Road Stanmore Middlesex HA7 2AG England on 12 July 2014
|
|
|
12 Jul 2014
|
12 Jul 2014
Registered office address changed from 30 Lucas Gardens East Finchley London N2 8HJ on 12 July 2014
|
|
|
19 Mar 2014
|
19 Mar 2014
Certificate of change of name
|
|
|
19 Mar 2014
|
19 Mar 2014
Change of name notice
|
|
|
01 Jul 2013
|
01 Jul 2013
Annual return made up to 29 June 2013 with full list of shareholders
|
|
|
03 Mar 2013
|
03 Mar 2013
Director's details changed for Mr Aminu Shaibu on 22 November 2012
|
|
|
08 Jul 2012
|
08 Jul 2012
Annual return made up to 25 June 2012 with full list of shareholders
|