|
|
26 Sep 2017
|
26 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
03 Jul 2017
|
03 Jul 2017
Application to strike the company off the register
|
|
|
16 Jun 2017
|
16 Jun 2017
Registered office address changed from 523 Frances Street London SE18 5JU to 13 Stamford Close London N15 4PX on 16 June 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Termination of appointment of Samuel Adetola Awonusi as a director on 7 January 2016
|
|
|
13 Jun 2017
|
13 Jun 2017
Appointment of Kim Wexler as a director on 7 January 2016
|
|
|
11 Apr 2017
|
11 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2016
|
31 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Compulsory strike-off action has been discontinued
|
|
|
19 May 2015
|
19 May 2015
First Gazette notice for compulsory strike-off
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 19 January 2015 with full list of shareholders
|
|
|
04 Jun 2014
|
04 Jun 2014
Compulsory strike-off action has been discontinued
|
|
|
03 Jun 2014
|
03 Jun 2014
Annual return made up to 19 January 2014 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
First Gazette notice for compulsory strike-off
|
|
|
19 May 2014
|
19 May 2014
Director's details changed for Mr Samuel Adetola Awonusi on 1 January 2014
|
|
|
19 May 2014
|
19 May 2014
Registered office address changed from 24 Hewett House 124 Brookhill Road London SE18 6UG United Kingdom on 19 May 2014
|
|
|
22 May 2013
|
22 May 2013
Annual return made up to 19 January 2013 with full list of shareholders
|
|
|
25 Apr 2013
|
25 Apr 2013
Termination of appointment of Nevil Yildiz as a director
|
|
|
21 Jan 2013
|
21 Jan 2013
Appointment of Mr Nevil Yildiz as a director
|