|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 16 February 2020 with no updates
|
|
|
18 May 2019
|
18 May 2019
Compulsory strike-off action has been discontinued
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 16 February 2019 with no updates
|
|
|
16 May 2019
|
16 May 2019
Change of details for Ms Comfort Omoyeni Daramola as a person with significant control on 16 May 2019
|
|
|
16 May 2019
|
16 May 2019
Director's details changed for Ms Comfort Omoyeni Daramola on 16 May 2019
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Apr 2019
|
08 Apr 2019
Change of details for Ms Comfort Omoyeni Daramola as a person with significant control on 8 April 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Director's details changed for Ms Comfort Omoyeni Daramola on 8 April 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Registered office address changed from 13 Benedict Court Gordon Road Chadwell Heath Romford Essex RM6 6DW to 20-22 Wenlock Road London N1 7GU on 8 April 2019
|
|
|
09 Mar 2018
|
09 Mar 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
20 Mar 2016
|
20 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
|
|
|
26 Mar 2014
|
26 Mar 2014
Annual return made up to 16 February 2014 with full list of shareholders
|
|
|
30 Mar 2013
|
30 Mar 2013
Annual return made up to 16 February 2013 with full list of shareholders
|