|
|
15 Jul 2025
|
15 Jul 2025
Compulsory strike-off action has been suspended
|
|
|
10 Jun 2025
|
10 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 22 March 2024 with no updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Registered office address changed from 4 the Foundry Business Park Seager Road Faversham ME13 7FD England to 34B York Way London N1 9AB on 18 July 2023
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 22 March 2023 with updates
|
|
|
03 Oct 2022
|
03 Oct 2022
Statement of capital on 3 October 2022
|
|
|
03 Oct 2022
|
03 Oct 2022
Statement by Directors
|
|
|
03 Oct 2022
|
03 Oct 2022
Solvency Statement dated 21/09/22
|
|
|
03 Oct 2022
|
03 Oct 2022
Resolutions
|
|
|
21 Sep 2022
|
21 Sep 2022
Change of details for David Oluwaseun Osideko as a person with significant control on 21 September 2022
|
|
|
21 Sep 2022
|
21 Sep 2022
Director's details changed for Mr David Oluwaseun Osideko on 21 September 2022
|
|
|
24 Mar 2022
|
24 Mar 2022
Confirmation statement made on 22 March 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Registered office address changed from C3 Clover House Harvey Drive Chestfield Whitstable CT5 3QZ England to 4 the Foundry Business Park Seager Road Faversham ME13 7FD on 26 July 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 22 March 2021 with no updates
|
|
|
30 Oct 2020
|
30 Oct 2020
Statement of capital following an allotment of shares on 19 August 2016
|
|
|
18 Jun 2020
|
18 Jun 2020
Registration of charge 080023230001, created on 17 June 2020
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 22 March 2020 with no updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Change of details for David Oluwaseun Osideko as a person with significant control on 15 June 2019
|
|
|
26 Jun 2019
|
26 Jun 2019
Director's details changed for Mr David Oluwaseun Osideko on 15 June 2019
|