|
|
26 Sep 2023
|
26 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2023
|
11 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
29 Jun 2023
|
29 Jun 2023
Application to strike the company off the register
|
|
|
04 Oct 2022
|
04 Oct 2022
Confirmation statement made on 21 September 2022 with no updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Confirmation statement made on 21 September 2021 with no updates
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 21 September 2020 with updates
|
|
|
04 Oct 2020
|
04 Oct 2020
Termination of appointment of Oladapo Taiwo Kogbodoku as a director on 10 April 2020
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 21 September 2019 with no updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Confirmation statement made on 21 September 2018 with updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Registered office address changed from 191 Church Road Bexleyheath Kent DA7 4DT to 140 Upton Road Bexleyheath DA6 8LX on 6 June 2018
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 21 September 2017 with updates
|
|
|
26 Nov 2016
|
26 Nov 2016
Confirmation statement made on 21 September 2016 with updates
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
|
|
|
26 Dec 2014
|
26 Dec 2014
Annual return made up to 21 September 2014 with full list of shareholders
|
|
|
26 Dec 2014
|
26 Dec 2014
Registered office address changed from Unit 23 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 191 Church Road Bexleyheath Kent DA7 4DT on 26 December 2014
|
|
|
02 Jan 2014
|
02 Jan 2014
Annual return made up to 21 September 2013 with full list of shareholders
|