|
|
20 Nov 2018
|
20 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
24 Aug 2018
|
24 Aug 2018
Application to strike the company off the register
|
|
|
17 Aug 2018
|
17 Aug 2018
Registered office address changed from 95 Mortimer Street London W1W 7st England to 43 Founes Drive Founes Drive Chafford Hundred Grays RM16 6DT on 17 August 2018
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 21 January 2018 with no updates
|
|
|
27 Jan 2017
|
27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
|
|
|
15 Feb 2016
|
15 Feb 2016
Director's details changed for Omobola Sotomi on 5 October 2015
|
|
|
21 Aug 2015
|
21 Aug 2015
Registered office address changed from 23 Benwick Court Croydon Road Penge Bromley London SE20 7SS to 95 Mortimer Street London W1W 7st on 21 August 2015
|
|
|
08 Feb 2015
|
08 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
|
|
|
06 Feb 2014
|
06 Feb 2014
Annual return made up to 21 January 2014 with full list of shareholders
|
|
|
19 Apr 2013
|
19 Apr 2013
Amended accounts made up to 31 January 2013
|
|
|
09 Feb 2013
|
09 Feb 2013
Annual return made up to 21 January 2013 with full list of shareholders
|
|
|
28 Jan 2012
|
28 Jan 2012
Annual return made up to 21 January 2012 with full list of shareholders
|
|
|
28 Jan 2012
|
28 Jan 2012
Director's details changed for Omobola Sotomi on 28 January 2012
|
|
|
09 Feb 2011
|
09 Feb 2011
Annual return made up to 21 January 2011 with full list of shareholders
|
|
|
21 Jan 2010
|
21 Jan 2010
Incorporation
|