|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 11 November 2018 with no updates
|
|
|
23 Jan 2018
|
23 Jan 2018
Confirmation statement made on 11 November 2017 with updates
|
|
|
11 Nov 2016
|
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
|
|
|
13 Dec 2015
|
13 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
10 Dec 2014
|
10 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
|
|
|
05 Dec 2013
|
05 Dec 2013
Annual return made up to 11 November 2013 with full list of shareholders
|
|
|
01 Oct 2013
|
01 Oct 2013
Secretary's details changed for Mr Simon Igbinedion on 20 September 2012
|
|
|
24 Dec 2012
|
24 Dec 2012
Annual return made up to 11 November 2012 with full list of shareholders
|
|
|
10 May 2012
|
10 May 2012
Termination of appointment of Nominee Secretary Ltd as a secretary
|
|
|
10 May 2012
|
10 May 2012
Termination of appointment of Nominee Director Ltd as a director
|
|
|
10 May 2012
|
10 May 2012
Statement of capital following an allotment of shares on 10 May 2012
|
|
|
10 May 2012
|
10 May 2012
Termination of appointment of Edwina Coales as a director
|
|
|
10 May 2012
|
10 May 2012
Appointment of Mr Enida Princely Igbinedion as a director
|
|
|
10 May 2012
|
10 May 2012
Appointment of Mr Simon Igbinedion as a secretary
|
|
|
10 May 2012
|
10 May 2012
Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 10 May 2012
|
|
|
11 Nov 2011
|
11 Nov 2011
Incorporation
|