|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
05 May 2020
|
05 May 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Apr 2020
|
24 Apr 2020
Application to strike the company off the register
|
|
|
27 Aug 2019
|
27 Aug 2019
Confirmation statement made on 28 June 2019 with no updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Confirmation statement made on 28 June 2018 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Registered office address changed from 11 Greenheys Close Northwood Middlesex HA6 2FR to 41 Layton Crescent Slough SL3 8DP on 14 February 2018
|
|
|
26 Jul 2017
|
26 Jul 2017
Notification of Ini Umoh as a person with significant control on 8 August 2016
|
|
|
08 Jul 2017
|
08 Jul 2017
Confirmation statement made on 28 June 2017 with no updates
|
|
|
29 Jul 2016
|
29 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
|
|
|
20 Jul 2015
|
20 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Director's details changed for Mr Ini-Obong Obong Umoh on 20 May 2015
|
|
|
19 May 2015
|
19 May 2015
Termination of appointment of Margaret Tandoh Umoh as a secretary on 18 May 2015
|
|
|
03 Mar 2015
|
03 Mar 2015
Director's details changed for Mr Ini-Obong - Obong Umoh on 6 November 2014
|
|
|
03 Mar 2015
|
03 Mar 2015
Secretary's details changed for Margaret Tandoh Umoh on 6 November 2014
|
|
|
03 Mar 2015
|
03 Mar 2015
Registered office address changed from 46 Union Road Northolt UB5 6UE to 11 Greenheys Close Northwood Middlesex HA6 2FR on 3 March 2015
|
|
|
12 Sep 2014
|
12 Sep 2014
Annual return made up to 28 June 2014 with full list of shareholders
|
|
|
27 Jul 2013
|
27 Jul 2013
Annual return made up to 28 June 2013 with full list of shareholders
|
|
|
14 Jan 2013
|
14 Jan 2013
Secretary's details changed for Mrs Margaret Tandoh Umoh on 14 January 2013
|