|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for compulsory strike-off
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 16 February 2020 with no updates
|
|
|
17 Feb 2019
|
17 Feb 2019
Confirmation statement made on 16 February 2019 with no updates
|
|
|
25 Feb 2018
|
25 Feb 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
|
|
|
15 Mar 2015
|
15 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
|
|
|
23 Nov 2014
|
23 Nov 2014
Appointment of Mr Paul Wesley Eze Owusu as a director on 23 November 2014
|
|
|
09 Mar 2014
|
09 Mar 2014
Annual return made up to 16 February 2014 with full list of shareholders
|
|
|
09 Mar 2014
|
09 Mar 2014
Director's details changed for Mr Joel Demming on 8 August 2013
|
|
|
09 Mar 2014
|
09 Mar 2014
Termination of appointment of Eac (Secretaries) Limited as a secretary
|
|
|
09 Mar 2014
|
09 Mar 2014
Secretary's details changed for Mr Joel Demming on 18 August 2013
|
|
|
15 Jun 2013
|
15 Jun 2013
Compulsory strike-off action has been discontinued
|
|
|
12 Jun 2013
|
12 Jun 2013
Annual return made up to 16 February 2013 with full list of shareholders
|
|
|
15 Mar 2013
|
15 Mar 2013
Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 15 March 2013
|
|
|
26 Feb 2013
|
26 Feb 2013
First Gazette notice for compulsory strike-off
|