|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jul 2019
|
06 Jul 2019
Compulsory strike-off action has been suspended
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Registered office address changed from 9 Bell Lane London NW4 2BP England to 53 Clendon Way London SE18 7DT on 20 February 2018
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 6 June 2017 with no updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Notification of Adedamola Kafayat Oluokun as a person with significant control on 6 April 2017
|
|
|
11 Aug 2016
|
11 Aug 2016
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
10 Jun 2016
|
10 Jun 2016
Registered office address changed from 53 Clendon Way Plumstead London SE18 7DT to 9 Bell Lane London NW4 2BP on 10 June 2016
|
|
|
03 Aug 2015
|
03 Aug 2015
Annual return made up to 6 June 2015 with full list of shareholders
|
|
|
03 Aug 2015
|
03 Aug 2015
Director's details changed for Miss Adedamola Kafayat Oluokun on 6 June 2015
|
|
|
21 Jul 2014
|
21 Jul 2014
Annual return made up to 6 June 2014 with full list of shareholders
|
|
|
02 Jul 2013
|
02 Jul 2013
Annual return made up to 6 June 2013 with full list of shareholders
|
|
|
18 Jun 2012
|
18 Jun 2012
Annual return made up to 6 June 2012 with full list of shareholders
|
|
|
03 May 2012
|
03 May 2012
Registered office address changed from 62 Lloyd Street South Manchester Greater Manchester M14 7HT United Kingdom on 3 May 2012
|
|
|
06 Jun 2011
|
06 Jun 2011
Incorporation
|