|
|
19 Feb 2019
|
19 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Dec 2018
|
04 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
21 Nov 2018
|
21 Nov 2018
Application to strike the company off the register
|
|
|
17 Jul 2018
|
17 Jul 2018
Notification of a person with significant control statement
|
|
|
17 Jul 2018
|
17 Jul 2018
Termination of appointment of Emefiena Ezeani as a director on 17 July 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Register inspection address has been changed from C/O C/O Mr. Patrick Mgbeojikwe 16 Thaxted Court No. 2 Murray Grove London N1 7QQ England to 91 Brownlow Road Homestead London N11 2BN
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Registered office address changed from 16 Thaxted Court No. 2 Murray Grove London N1 7QQ to 91 Brownlow Road Homestead London N11 2BN on 19 June 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Termination of appointment of Miriam Eunice-Nwamaka Offor as a director on 19 June 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Termination of appointment of Gordian Chidi Anyaeche as a director on 19 June 2018
|
|
|
02 Jun 2018
|
02 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
21 Oct 2017
|
21 Oct 2017
Confirmation statement made on 30 April 2017 with no updates
|
|
|
12 Jun 2016
|
12 Jun 2016
Annual return made up to 30 April 2016 no member list
|
|
|
12 Jun 2016
|
12 Jun 2016
Register(s) moved to registered office address 16 Thaxted Court No. 2 Murray Grove London N1 7QQ
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 30 April 2015 no member list
|
|
|
19 May 2015
|
19 May 2015
Registered office address changed from C/O Mr. Felix Ngonadi 288 New North Road Islington London N1 8SU to 16 Thaxted Court No. 2 Murray Grove London N1 7QQ on 19 May 2015
|
|
|
19 May 2015
|
19 May 2015
Register inspection address has been changed from C/O Mr Felix Ngonadi 288 New North Road Islington London N1 8SU United Kingdom to C/O C/O Mr. Patrick Mgbeojikwe 16 Thaxted Court No. 2 Murray Grove London N1 7QQ
|
|
|
21 May 2014
|
21 May 2014
Annual return made up to 30 April 2014 no member list
|
|
|
09 May 2013
|
09 May 2013
Annual return made up to 30 April 2013 no member list
|