|
|
12 Nov 2019
|
12 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
20 Aug 2019
|
20 Aug 2019
Application to strike the company off the register
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 9 January 2019 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 9 January 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
07 Sep 2017
|
07 Sep 2017
Registered office address changed from 144E Brambletye Park Road Redhill Surrey RH1 6ED to Flat 2, 93 Doods Road Doods Road Reigate RH2 0NT on 7 September 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
|
|
|
15 Mar 2016
|
15 Mar 2016
Director's details changed for Mr Eleneus Akanga on 3 October 2015
|
|
|
23 Feb 2016
|
23 Feb 2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 144E Brambletye Park Road Redhill Surrey RH1 6ED on 23 February 2016
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
|
|
|
04 Feb 2015
|
04 Feb 2015
Director's details changed for Mr Eleneus Akanga Rutaro on 9 June 2014
|
|
|
05 Feb 2014
|
05 Feb 2014
Annual return made up to 3 February 2014 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
Current accounting period extended from 4 February 2014 to 4 November 2014
|
|
|
03 Feb 2014
|
03 Feb 2014
Current accounting period shortened from 30 November 2014 to 4 February 2014
|
|
|
08 Nov 2013
|
08 Nov 2013
Incorporation
|