|
|
01 Nov 2016
|
01 Nov 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Aug 2016
|
16 Aug 2016
First Gazette notice for voluntary strike-off
|
|
|
03 Aug 2016
|
03 Aug 2016
Application to strike the company off the register
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
|
|
|
23 May 2015
|
23 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
|
|
|
23 May 2015
|
23 May 2015
Director's details changed for Mr Joseph Maduabuchi Ejim on 5 December 2014
|
|
|
23 May 2015
|
23 May 2015
Registered office address changed from 6 Lime Grove Upper Queens Road Ashford Kent TN24 8AE to 145-157 st St. John Street London EC1V 4PW on 23 May 2015
|
|
|
23 May 2015
|
23 May 2015
Director's details changed for Mrs Sandra Joe-Ejim on 5 December 2014
|
|
|
14 May 2015
|
14 May 2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Lime Grove Upper Queens Road Ashford Kent TN24 8AE on 14 May 2015
|
|
|
12 May 2015
|
12 May 2015
Registered office address changed from 20-22 Wenlock Road, London Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 12 May 2015
|
|
|
12 May 2015
|
12 May 2015
Registered office address changed from Timberscombe 1 Wall Road Ashford Kent TN24 8NZ to 20-22 Wenlock Road London N1 7GU on 12 May 2015
|
|
|
20 Jun 2014
|
20 Jun 2014
Annual return made up to 23 May 2014 with full list of shareholders
|
|
|
20 Jun 2014
|
20 Jun 2014
Director's details changed for Mrs Sandra Joe-Ejim on 6 March 2014
|
|
|
23 May 2013
|
23 May 2013
Incorporation
|