|
|
31 Jul 2018
|
31 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for voluntary strike-off
|
|
|
02 May 2018
|
02 May 2018
Application to strike the company off the register
|
|
|
05 Aug 2017
|
05 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 4 August 2017 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
17 Feb 2017
|
17 Feb 2017
Registered office address changed from 3 Shantung Place Moor Road Chesham Buckinghamshire HP5 1SF to 44 Morefields Tring HP23 5EU on 17 February 2017
|
|
|
31 Aug 2016
|
31 Aug 2016
Confirmation statement made on 20 August 2016 with updates
|
|
|
13 Sep 2015
|
13 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
|
|
|
13 Sep 2015
|
13 Sep 2015
Director's details changed for Mr Kenneth Obiora Atuanya on 1 September 2015
|
|
|
13 Sep 2015
|
13 Sep 2015
Secretary's details changed for Mr Kenneth Obiora Atuanya on 1 September 2015
|
|
|
13 Sep 2015
|
13 Sep 2015
Registered office address changed from 201 Portland Place Portland Road Tottenham London N15 4SZ to 3 Shantung Place Moor Road Chesham Buckinghamshire HP5 1SF on 13 September 2015
|
|
|
07 Nov 2014
|
07 Nov 2014
Termination of appointment of Emmanuel Uchenna Atuanya as a director on 1 October 2014
|
|
|
07 Nov 2014
|
07 Nov 2014
Termination of appointment of Emmanuel Uchenna Atuanya as a director on 1 October 2014
|
|
|
07 Sep 2014
|
07 Sep 2014
Annual return made up to 20 August 2014 with full list of shareholders
|
|
|
03 Sep 2013
|
03 Sep 2013
Annual return made up to 20 August 2013 with full list of shareholders
|
|
|
17 Sep 2012
|
17 Sep 2012
Annual return made up to 20 August 2012 with full list of shareholders
|
|
|
30 Aug 2011
|
30 Aug 2011
Annual return made up to 20 August 2011 with full list of shareholders
|