|
|
24 Sep 2019
|
24 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jul 2019
|
09 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
01 Jul 2019
|
01 Jul 2019
Application to strike the company off the register
|
|
|
23 Jun 2019
|
23 Jun 2019
Appointment of Ms Rabecca Lubaya Musonda as a director on 23 June 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Termination of appointment of Rabecca Musonda as a director on 8 March 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Registered office address changed from Flat 5, 9 Langley Road Watford WD17 4PS to 17 Ealing Ealing London W13 8JH on 11 February 2019
|
|
|
09 Feb 2019
|
09 Feb 2019
Current accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
09 Feb 2019
|
09 Feb 2019
Cessation of Rebecca Lubaya Musonda as a person with significant control on 7 February 2019
|
|
|
23 Dec 2018
|
23 Dec 2018
Confirmation statement made on 23 December 2018 with no updates
|
|
|
24 Jun 2018
|
24 Jun 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 6 May 2017 with updates
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Registered office address changed from Flat 5 9 Langley Road Watford WD17 4PS England to Flat 5, 9 Langley Road Watford WD17 4PS on 6 May 2015
|
|
|
06 May 2015
|
06 May 2015
Registered office address changed from Flat 5 Hurley Court 57 Castlebar Road London W5 2DG to Flat 5, 9 Langley Road Watford WD17 4PS on 6 May 2015
|
|
|
06 May 2015
|
06 May 2015
Appointment of Ms Rabecca Musonda as a director on 1 May 2015
|
|
|
04 May 2015
|
04 May 2015
Termination of appointment of Mary Namakando as a director on 4 May 2015
|
|
|
07 Dec 2014
|
07 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
|
|
|
01 Dec 2013
|
01 Dec 2013
Annual return made up to 23 November 2013 with full list of shareholders
|