|
|
24 Jul 2018
|
24 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for voluntary strike-off
|
|
|
01 May 2018
|
01 May 2018
Application to strike the company off the register
|
|
|
12 Mar 2018
|
12 Mar 2018
Director's details changed for Miss Christina Oluwatosin Daniels on 1 March 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Director's details changed for Mrs Sidikatu Solaru on 1 March 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Director's details changed for Ms Adeola Omitogun on 1 March 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Termination of appointment of Adeola Omitogun as a secretary on 1 March 2018
|
|
|
28 May 2017
|
28 May 2017
Registered office address changed from Kerol New Road Rainham Essex RM13 9PL England to 8 Chrome Road Erith DA8 2EL on 28 May 2017
|
|
|
17 Apr 2017
|
17 Apr 2017
Confirmation statement made on 15 April 2017 with updates
|
|
|
15 Apr 2016
|
15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
|
|
|
26 Nov 2015
|
26 Nov 2015
Registered office address changed from 68 Allwood Close London SE26 4JP to Kerol New Road Rainham Essex RM13 9PL on 26 November 2015
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Secretary's details changed for Ms Adeola Omitogun on 15 April 2015
|
|
|
15 Apr 2015
|
15 Apr 2015
Director's details changed for Ms Adeola Omitogun on 15 April 2015
|
|
|
19 Apr 2014
|
19 Apr 2014
Annual return made up to 15 April 2014 with full list of shareholders
|
|
|
02 May 2013
|
02 May 2013
Appointment of Miss Christina Oluwatosin Daniels as a director
|
|
|
15 Apr 2013
|
15 Apr 2013
Incorporation
|