|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
26 Feb 2020
|
26 Feb 2020
Application to strike the company off the register
|
|
|
23 Sep 2019
|
23 Sep 2019
Appointment of Mr Pride Kingsley Sibanda as a director on 23 September 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Appointment of Mr Philbert Maurice Lumsden as a director on 23 September 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Termination of appointment of Maame Adomaa Suppey as a director on 23 September 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Termination of appointment of Maame Adomaa Suppey as a secretary on 23 September 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 7 February 2018 with no updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Resolutions
|
|
|
09 Mar 2017
|
09 Mar 2017
Registered office address changed from 17 Ensign House Admirals Way London E14 9XQ to 2 Hawthorne Road Bromley BR1 2HH on 9 March 2017
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
|
|
|
24 Feb 2016
|
24 Feb 2016
Director's details changed for Mrs Maame Adomaa Suppey on 24 November 2015
|
|
|
23 Feb 2016
|
23 Feb 2016
Director's details changed for Mr Daniel Kofi Suppey on 24 May 2015
|
|
|
23 Feb 2016
|
23 Feb 2016
Secretary's details changed for Mrs Maame Adomaa Suppey on 24 May 2015
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
|
|
|
05 Mar 2014
|
05 Mar 2014
Annual return made up to 7 February 2014 with full list of shareholders
|
|
|
22 Apr 2013
|
22 Apr 2013
Registered office address changed from 64 Sydney Road London London SE2 9RX England on 22 April 2013
|