|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 12 February 2018 with updates
|
|
|
13 Apr 2018
|
13 Apr 2018
Change of details for Mr Desmond Ralph Agyekumhene as a person with significant control on 6 April 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Termination of appointment of Nathan Djebril Koo-Boothe as a director on 6 April 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Cessation of Nathan Djebril Koo-Boothe as a person with significant control on 6 April 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Termination of appointment of Joshua Joseph Crocker as a director on 12 October 2017
|
|
|
12 Jan 2018
|
12 Jan 2018
Cessation of Joshua Joseph Crocker as a person with significant control on 12 October 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Joshua Joseph Crocker as a person with significant control on 6 April 2016
|
|
|
28 Feb 2017
|
28 Feb 2017
Statement of capital following an allotment of shares on 10 March 2016
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
05 May 2016
|
05 May 2016
Appointment of Mr Joshua Joseph Crocker as a director on 10 March 2016
|
|
|
25 Apr 2016
|
25 Apr 2016
Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 25 April 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
|
|
|
27 May 2014
|
27 May 2014
Registered office address changed from 9 Ashbourne End Aylesbury Buckinghamshire HP21 8BE on 27 May 2014
|
|
|
27 May 2014
|
27 May 2014
Previous accounting period extended from 28 February 2014 to 31 March 2014
|
|
|
21 May 2014
|
21 May 2014
Annual return made up to 12 February 2014 with full list of shareholders
|
|
|
29 Oct 2013
|
29 Oct 2013
Director's details changed for Mr Desmond Ralph Ageyekumhene on 29 October 2013
|
|
|
12 Feb 2013
|
12 Feb 2013
Incorporation
|