|
|
17 Jun 2023
|
17 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
06 Feb 2023
|
06 Feb 2023
Notification of Ade Aeosun as a person with significant control on 20 January 2023
|
|
|
06 Feb 2023
|
06 Feb 2023
Registered office address changed from 154 Mawney Road Romford Essex RM7 7BE England to 32 Coundon Road Coventry CV1 4AW on 6 February 2023
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 4 June 2022 with updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 4 June 2021 with no updates
|
|
|
24 Jul 2020
|
24 Jul 2020
Confirmation statement made on 4 June 2020 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 4 June 2019 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 4 June 2018 with no updates
|
|
|
27 Oct 2017
|
27 Oct 2017
Director's details changed for Mr Akeem Okeowo Aliyu on 27 October 2017
|
|
|
27 Oct 2017
|
27 Oct 2017
Registered office address changed from 11 Windsor Road Dagenham Essex RM8 3JX England to 154 Mawney Road Romford Essex RM7 7BE on 27 October 2017
|
|
|
21 Aug 2017
|
21 Aug 2017
Registered office address changed from 774a Green Lane Dagenham Essex RM8 1YT England to 11 Windsor Road Dagenham Essex RM8 3JX on 21 August 2017
|
|
|
19 Jun 2017
|
19 Jun 2017
Confirmation statement made on 4 June 2017 with updates
|
|
|
12 Jul 2016
|
12 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
|
|
|
03 Nov 2015
|
03 Nov 2015
Director's details changed for Mr Akeem Okeowo Aliyu on 2 November 2015
|
|
|
02 Nov 2015
|
02 Nov 2015
Registered office address changed from 11 Windsor Road Dagenham Essex RM8 1YT to 774a Green Lane Dagenham Essex RM8 1YT on 2 November 2015
|
|
|
17 Jun 2015
|
17 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Appointment of Mr Akeem Okeowo Aliyu as a director on 2 March 2015
|