|
|
19 Jul 2022
|
19 Jul 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for compulsory strike-off
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 10 February 2021 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 10 February 2020 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 10 February 2019 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
01 Jul 2017
|
01 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Daniel Nyasha Kandenga as a person with significant control on 30 June 2016
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for compulsory strike-off
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
|
|
|
24 Aug 2015
|
24 Aug 2015
Registered office address changed from 3 Churchhill Housse 148 London Road Mitcham Surrey CR4 3SJ England to Flat 3 184 London Road Mitcham Surrey CR4 3SJ on 24 August 2015
|
|
|
23 Aug 2015
|
23 Aug 2015
Director's details changed for Mr Daniel Nyasha Kandenga on 23 August 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Registered office address changed from 81 Courtney Road London SW19 2EE to 3 Churchhill Housse 148 London Road Mitcham Surrey CR4 3SJ on 26 February 2015
|
|
|
11 Feb 2015
|
11 Feb 2015
Termination of appointment of Svetoslav Georgiev Ilkov as a director on 6 February 2015
|
|
|
10 Feb 2015
|
10 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Appointment of Mr Daniel Nyasha Kandenga as a director on 6 February 2015
|
|
|
19 Dec 2014
|
19 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
|