|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
22 Dec 2019
|
22 Dec 2019
Confirmation statement made on 7 December 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 7 December 2018 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 7 December 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
|
|
|
03 Jan 2015
|
03 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
|
|
|
13 Dec 2013
|
13 Dec 2013
Annual return made up to 7 December 2013 with full list of shareholders
|
|
|
04 Jan 2013
|
04 Jan 2013
Annual return made up to 7 December 2012 with full list of shareholders
|
|
|
03 Jan 2012
|
03 Jan 2012
Annual return made up to 7 December 2011 with full list of shareholders
|
|
|
04 Feb 2011
|
04 Feb 2011
Appointment of Dr Bayo Aderemi Odedoyin as a director
|
|
|
05 Jan 2011
|
05 Jan 2011
Annual return made up to 7 December 2010 with full list of shareholders
|
|
|
06 May 2010
|
06 May 2010
Registered office address changed from 17a , Ripple Road, Barking, Essex, Uk IG11 7NP England on 6 May 2010
|
|
|
20 Jan 2010
|
20 Jan 2010
Director's details changed for James Ekanem on 14 January 2010
|
|
|
07 Dec 2009
|
07 Dec 2009
Incorporation
|