|
|
26 Jun 2018
|
26 Jun 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been suspended
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2017
|
29 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
28 Apr 2017
|
28 Apr 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
31 Jan 2017
|
31 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
24 Jan 2017
|
24 Jan 2017
Termination of appointment of Tunji Amure as a director on 11 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 26 January 2016 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
|
|
|
31 May 2014
|
31 May 2014
Compulsory strike-off action has been discontinued
|
|
|
29 May 2014
|
29 May 2014
Annual return made up to 26 January 2014 with full list of shareholders
|
|
|
27 May 2014
|
27 May 2014
First Gazette notice for compulsory strike-off
|
|
|
31 Jan 2014
|
31 Jan 2014
Registered office address changed from 12 Tiller Road Docklands London E14 8PX England on 31 January 2014
|
|
|
26 Feb 2013
|
26 Feb 2013
Certificate of change of name
|
|
|
26 Feb 2013
|
26 Feb 2013
Change of name notice
|
|
|
06 Feb 2013
|
06 Feb 2013
Annual return made up to 26 January 2013 with full list of shareholders
|
|
|
26 Jan 2012
|
26 Jan 2012
Incorporation
|