|
|
22 Jan 2019
|
22 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Dec 2018
|
08 Dec 2018
Compulsory strike-off action has been suspended
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2018
|
28 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
16 Oct 2015
|
16 Oct 2015
Compulsory strike-off action has been suspended
|
|
|
04 Aug 2015
|
04 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
19 Sep 2014
|
19 Sep 2014
Registered office address changed from Unit 2B 51 White Post Lane London E9 5EN to 11 Charlotte Place London W1T 1SJ on 19 September 2014
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
|
|
|
19 Sep 2013
|
19 Sep 2013
Registered office address changed from 30 Leys Gardens Cockfosters Hertfordshire EN4 9NA England on 19 September 2013
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 12 July 2013 with full list of shareholders
|
|
|
29 Nov 2012
|
29 Nov 2012
Registered office address changed from 7 Roach Road London E3 2PA England on 29 November 2012
|
|
|
28 Nov 2012
|
28 Nov 2012
Compulsory strike-off action has been discontinued
|
|
|
27 Nov 2012
|
27 Nov 2012
Annual return made up to 12 July 2012 with full list of shareholders
|
|
|
06 Nov 2012
|
06 Nov 2012
First Gazette notice for compulsory strike-off
|
|
|
16 Aug 2012
|
16 Aug 2012
Statement of capital following an allotment of shares on 28 May 2012
|
|
|
15 Aug 2011
|
15 Aug 2011
Annual return made up to 12 July 2011 with full list of shareholders
|
|
|
15 Aug 2011
|
15 Aug 2011
Director's details changed for Mr Obinna Mgbado on 12 August 2011
|
|
|
12 Jul 2010
|
12 Jul 2010
Incorporation
|