|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
29 Sep 2020
|
29 Sep 2020
Termination of appointment of Uwamai Igein as a director on 1 January 2020
|
|
|
29 Sep 2020
|
29 Sep 2020
Termination of appointment of Uwamai Igein as a secretary on 1 January 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Notification of Yemi Osilaja as a person with significant control on 27 September 2020
|
|
|
29 May 2020
|
29 May 2020
Registered office address changed from Knowle House, Bishops Gate, Croydon Bishops Walk Croydon CR0 5BA England to C/O, Taylor Woods Solicitors, 150, Minories 150, Minories Tower London EC3N 1LS on 29 May 2020
|
|
|
22 May 2020
|
22 May 2020
Termination of appointment of Julius Nuga as a director on 1 May 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Cessation of Uwamai Igein as a person with significant control on 23 September 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Registered office address changed from 116 Hazelwood Lane Abbots Langley WD5 0HE England to Knowle House, Bishops Gate, Croydon Bishops Walk Croydon CR0 5BA on 23 September 2019
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 29 July 2019 with no updates
|
|
|
29 Jul 2018
|
29 Jul 2018
Notification of Uwamai Igein as a person with significant control on 29 July 2018
|
|
|
29 Jul 2018
|
29 Jul 2018
Confirmation statement made on 29 July 2018 with no updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 18 July 2018 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 28 June 2017 with no updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Annual return made up to 28 June 2016 with full list of shareholders
|
|
|
06 Sep 2016
|
06 Sep 2016
Registered office address changed from 101 Queens Avenue Watford WD18 7NU to 116 Hazelwood Lane Abbots Langley WD5 0HE on 6 September 2016
|
|
|
30 Jul 2016
|
30 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
|
|
|
16 Jul 2014
|
16 Jul 2014
Annual return made up to 11 June 2014 with full list of shareholders
|