|
|
13 Jun 2017
|
13 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Mar 2017
|
28 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
17 Mar 2017
|
17 Mar 2017
Application to strike the company off the register
|
|
|
01 Jan 2017
|
01 Jan 2017
Termination of appointment of Valia Khurram Anwer as a director on 30 December 2016
|
|
|
01 Jan 2017
|
01 Jan 2017
Confirmation statement made on 1 January 2017 with updates
|
|
|
01 Jan 2017
|
01 Jan 2017
Termination of appointment of Tunde Adebayo Adeosun as a director on 30 December 2016
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
08 Jun 2016
|
08 Jun 2016
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to C/O Suite 255 95 Mortimer Street London W1W 7st on 8 June 2016
|
|
|
08 Jun 2016
|
08 Jun 2016
Director's details changed for Mrs Valia Khurram Anwer on 1 June 2016
|
|
|
29 Jul 2015
|
29 Jul 2015
Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House 152-160 City Road London EC1V 2NX on 29 July 2015
|
|
|
01 Jun 2015
|
01 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
|
|
|
05 May 2014
|
05 May 2014
Annual return made up to 5 May 2014 with full list of shareholders
|
|
|
05 May 2014
|
05 May 2014
Appointment of Mr Tunde Adebayo Adeosun as a director
|
|
|
17 Feb 2014
|
17 Feb 2014
Annual return made up to 25 January 2014 with full list of shareholders
|
|
|
17 Feb 2014
|
17 Feb 2014
Statement of capital following an allotment of shares on 17 February 2014
|
|
|
25 Jan 2013
|
25 Jan 2013
Annual return made up to 25 January 2013 with full list of shareholders
|
|
|
24 Jan 2013
|
24 Jan 2013
Statement of capital following an allotment of shares on 24 January 2013
|
|
|
02 Nov 2012
|
02 Nov 2012
Statement of capital following an allotment of shares on 2 November 2012
|
|
|
17 Sep 2012
|
17 Sep 2012
Incorporation
|