|
|
29 Jun 2017
|
29 Jun 2017
Final Gazette dissolved following liquidation
|
|
|
29 Mar 2017
|
29 Mar 2017
Completion of winding up
|
|
|
03 Oct 2016
|
03 Oct 2016
Order of court to wind up
|
|
|
20 Jul 2016
|
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Registered office address changed from Unit 309 Victory Business Centre Somers Road North Portsmouth PO1 1PJ to C/O Bc&a 161 Elm Grove Southsea Hampshire PO5 1LU on 20 January 2015
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
|
|
|
11 Jul 2014
|
11 Jul 2014
Registered office address changed from 16 Guildhall Walk Prudential Buildings Portsmouth Hampshire PO1 2DD on 11 July 2014
|
|
|
18 Dec 2013
|
18 Dec 2013
Termination of appointment of Anthony Omokhodion as a director
|
|
|
21 Aug 2013
|
21 Aug 2013
Annual return made up to 24 July 2013 with full list of shareholders
|
|
|
01 Aug 2013
|
01 Aug 2013
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2013
|
30 Jul 2013
First Gazette notice for compulsory strike-off
|
|
|
25 Mar 2013
|
25 Mar 2013
Appointment of Dr Anthony Abumere Omokhodion as a director
|
|
|
21 Aug 2012
|
21 Aug 2012
Annual return made up to 24 July 2012 with full list of shareholders
|
|
|
21 Aug 2012
|
21 Aug 2012
Director's details changed for Mr Khalid Umar on 1 January 2012
|
|
|
06 Jun 2012
|
06 Jun 2012
Registered office address changed from 18 Guildhall Walk Prudential Buildings Portsmouth Hampshire PO1 2DD on 6 June 2012
|
|
|
28 May 2012
|
28 May 2012
Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB on 28 May 2012
|
|
|
26 Oct 2011
|
26 Oct 2011
Compulsory strike-off action has been discontinued
|
|
|
25 Oct 2011
|
25 Oct 2011
Annual return made up to 24 July 2011 with full list of shareholders
|