|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Jun 2021
|
10 Jun 2021
Application to strike the company off the register
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 25 January 2021 with no updates
|
|
|
25 Jan 2020
|
25 Jan 2020
Confirmation statement made on 25 January 2020 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 25 January 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Notification of Odunayo Oyelakin as a person with significant control on 31 July 2017
|
|
|
07 Mar 2018
|
07 Mar 2018
Withdrawal of a person with significant control statement on 7 March 2018
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 25 January 2018 with updates
|
|
|
31 Dec 2017
|
31 Dec 2017
Confirmation statement made on 31 December 2017 with no updates
|
|
|
02 Jan 2017
|
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
20 Jan 2016
|
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
17 Jan 2016
|
17 Jan 2016
Termination of appointment of Abigail Oyelakin as a director on 31 December 2015
|
|
|
17 Jan 2016
|
17 Jan 2016
Registered office address changed from Flat 20 Bush House Berber Parade London SE18 4GB to 15 Tallow Close Dagenham Essex RM9 6EF on 17 January 2016
|
|
|
25 May 2015
|
25 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
|
|
|
10 May 2014
|
10 May 2014
Annual return made up to 10 May 2014 with full list of shareholders
|