|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
17 Oct 2019
|
17 Oct 2019
Application to strike the company off the register
|
|
|
13 Oct 2019
|
13 Oct 2019
Termination of appointment of Grace Adebayo as a director on 13 October 2019
|
|
|
05 Sep 2019
|
05 Sep 2019
Confirmation statement made on 23 August 2019 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 23 August 2018 with no updates
|
|
|
02 Apr 2018
|
02 Apr 2018
Registered office address changed from C/O Ayo Oyebade Productions 55a Belswains Lane Hemel Hempstead Hertfordshire HP3 9PP to 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA on 2 April 2018
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 23 August 2017 with no updates
|
|
|
16 Oct 2016
|
16 Oct 2016
Confirmation statement made on 23 August 2016 with updates
|
|
|
16 Oct 2016
|
16 Oct 2016
Termination of appointment of Ifem Presclous Enwerem as a secretary on 3 October 2016
|
|
|
16 Oct 2016
|
16 Oct 2016
Termination of appointment of Adedamola Aminu as a director on 3 October 2016
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 23 August 2015 no member list
|
|
|
14 May 2015
|
14 May 2015
Registered office address changed from C/O Ayo Oyebade Productions 17 st. Pauls Avenue Studio 7 Willesden London NW2 5SS to C/O Ayo Oyebade Productions 55a Belswains Lane Hemel Hempstead Hertfordshire HP3 9PP on 14 May 2015
|
|
|
11 Oct 2014
|
11 Oct 2014
Annual return made up to 23 August 2014 no member list
|
|
|
07 Aug 2014
|
07 Aug 2014
Registered office address changed from 33 Friston Way Rochester Kent ME1 2UU to C/O Ayo Oyebade Productions 17 St. Pauls Avenue Studio 7 Willesden London NW2 5SS on 7 August 2014
|
|
|
07 Aug 2014
|
07 Aug 2014
Termination of appointment of Godwin Okoli as a director on 7 August 2014
|
|
|
15 Jul 2014
|
15 Jul 2014
Registered office address changed from 33 Rochester Way Kent ME1 2YY to 33 Friston Way Rochester Kent ME1 2UU on 15 July 2014
|
|
|
15 Jul 2014
|
15 Jul 2014
Director's details changed for Godwin Okoli on 1 July 2014
|
|
|
29 May 2014
|
29 May 2014
Registered office address changed from 54 Napier Court Cropley Street London N1 7HS Uk on 29 May 2014
|