|
|
17 Apr 2018
|
17 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2018
|
17 Jan 2018
Application to strike the company off the register
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Registered office address changed from 1 Carlton Court Carlton Way Cambridge CB4 2BX England to Plot 175 Fairway Drive Chelmsford CM3 3FG on 9 May 2016
|
|
|
17 Apr 2016
|
17 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
08 Nov 2015
|
08 Nov 2015
Registered office address changed from C/O Victor Onyena Flat 5 Ashtead Court Mill Road Cambridge CB1 3UG to 1 Carlton Court Carlton Way Cambridge CB4 2BX on 8 November 2015
|
|
|
08 Nov 2015
|
08 Nov 2015
Termination of appointment of Alexandra Chinwendu Onyena as a secretary on 8 November 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Appointment of Mrs Alexandra Chinwendu Onyena as a secretary on 1 March 2014
|
|
|
09 Apr 2015
|
09 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
|
|
|
28 Sep 2014
|
28 Sep 2014
Registered office address changed from C/O Alexandra George 42 Girton Road Girton Cambridge CB3 0LL England to C/O Victor Onyena Flat 5 Ashtead Court Mill Road Cambridge CB1 3UG on 28 September 2014
|
|
|
17 May 2014
|
17 May 2014
Registered office address changed from C/O Victor Onyena 96 Downham Way Bromley BR1 5NU on 17 May 2014
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 2 April 2014 with full list of shareholders
|
|
|
09 Sep 2013
|
09 Sep 2013
Registered office address changed from C/O Dr Victor Onyena Flat 20 Brookhill Road London SE18 6UG England on 9 September 2013
|
|
|
18 Aug 2013
|
18 Aug 2013
Registered office address changed from 4 Heron Court New Union Close Isle of Dogs London London E14 3JU England on 18 August 2013
|
|
|
02 Apr 2013
|
02 Apr 2013
Incorporation
|