|
|
28 Nov 2017
|
28 Nov 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Sep 2017
|
12 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
17 Dec 2016
|
17 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
14 Dec 2016
|
14 Dec 2016
Confirmation statement made on 18 August 2016 with updates
|
|
|
08 Nov 2016
|
08 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 18 August 2015 with full list of shareholders
|
|
|
09 Jun 2015
|
09 Jun 2015
Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN to 99-101 Worship Street London EC2A 2DF on 9 June 2015
|
|
|
04 Oct 2014
|
04 Oct 2014
Annual return made up to 18 August 2014 with full list of shareholders
|
|
|
19 Feb 2014
|
19 Feb 2014
Appointment of Mr Charles Lufadeju as a director
|
|
|
06 Feb 2014
|
06 Feb 2014
Termination of appointment of Charles Lufadeju as a director
|
|
|
06 Feb 2014
|
06 Feb 2014
Termination of appointment of Charles Lufadeju as a secretary
|
|
|
06 Feb 2014
|
06 Feb 2014
Registered office address changed from 134E Kingsland Road London E2 8DY on 6 February 2014
|
|
|
12 Sep 2013
|
12 Sep 2013
Annual return made up to 18 August 2013 with full list of shareholders
|
|
|
04 Sep 2012
|
04 Sep 2012
Annual return made up to 18 August 2012 with full list of shareholders
|
|
|
31 Aug 2011
|
31 Aug 2011
Annual return made up to 18 August 2011 with full list of shareholders
|
|
|
29 Nov 2010
|
29 Nov 2010
Annual return made up to 15 August 2010 with full list of shareholders
|
|
|
18 Aug 2009
|
18 Aug 2009
Incorporation
|