|
|
20 Sep 2022
|
20 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
23 Jun 2022
|
23 Jun 2022
Application to strike the company off the register
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 20 November 2021 with no updates
|
|
|
30 Dec 2020
|
30 Dec 2020
Confirmation statement made on 20 November 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Confirmation statement made on 20 November 2019 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Registered office address changed from C/O Kadir Oketokoun No 9 3 Killick Street London N1 9FG to 24 East Street Innis House London SE17 2JN on 30 July 2019
|
|
|
20 Nov 2018
|
20 Nov 2018
Confirmation statement made on 20 November 2018 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 20 November 2017 with no updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Feb 2017
|
26 Feb 2017
Confirmation statement made on 20 November 2016 with updates
|
|
|
26 Nov 2015
|
26 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
|
|
|
26 Nov 2015
|
26 Nov 2015
Registered office address changed from C/O Kadir Oketokoun 14 Mountford House 25, Britton Street London EC1M 5NY England to C/O Kadir Oketokoun No 9 3 Killick Street London N1 9FG on 26 November 2015
|
|
|
27 Aug 2015
|
27 Aug 2015
Registered office address changed from 24 East Street London SE17 2JN to C/O Kadir Oketokoun 14 Mountford House 25, Britton Street London EC1M 5NY on 27 August 2015
|
|
|
19 Dec 2014
|
19 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
|