|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
Application to strike the company off the register
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 17 June 2018 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Change of details for Mr Obiora Oke as a person with significant control on 9 April 2018
|
|
|
21 Jun 2017
|
21 Jun 2017
Confirmation statement made on 17 June 2017 with updates
|
|
|
31 May 2017
|
31 May 2017
Registered office address changed from C/O Project Edge Ltd Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 9 Woodhall Drive Pinner HA5 4TG on 31 May 2017
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to C/O Project Edge Ltd Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 15 June 2015
|
|
|
17 Feb 2015
|
17 Feb 2015
Director's details changed for Obiora Oke on 5 January 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
Director's details changed for Obiora Oke on 5 January 2015
|
|
|
14 Jan 2015
|
14 Jan 2015
Director's details changed for Obiora Oke on 14 January 2015
|
|
|
09 Jan 2015
|
09 Jan 2015
Director's details changed for Obiora Oke on 5 January 2015
|
|
|
03 Jul 2014
|
03 Jul 2014
Annual return made up to 17 June 2014 with full list of shareholders
|
|
|
17 Jun 2013
|
17 Jun 2013
Incorporation
|