|
|
15 Feb 2026
|
15 Feb 2026
Confirmation statement made on 24 January 2026 with no updates
|
|
|
07 Feb 2025
|
07 Feb 2025
Confirmation statement made on 24 January 2025 with updates
|
|
|
04 Feb 2024
|
04 Feb 2024
Confirmation statement made on 24 January 2024 with updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 24 January 2023 with updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 25 January 2022 with updates
|
|
|
28 Oct 2021
|
28 Oct 2021
Change of details for Mr Olukayode Opeyemi Afolabi as a person with significant control on 28 October 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 2 February 2021 with updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Confirmation statement made on 15 July 2020 with no updates
|
|
|
28 May 2020
|
28 May 2020
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 68 Park End Road Romford RM1 4AU on 28 May 2020
|
|
|
13 May 2020
|
13 May 2020
Change of details for Mr Olukayode Opeyemi Afolabi as a person with significant control on 11 August 2017
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 30 October 2019 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 30 October 2018 with no updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Director's details changed for Mr Olukayode Opeyemi Afolabi on 25 October 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Registered office address changed from Rear Office, 2nd Floor 87 Whitechapel High Street London E1 7QX to 27 Old Gloucester Street London WC1N 3AX on 25 October 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
30 Jan 2018
|
30 Jan 2018
Confirmation statement made on 30 October 2017 with no updates
|
|
|
23 Jan 2018
|
23 Jan 2018
First Gazette notice for compulsory strike-off
|