|
|
09 Oct 2018
|
09 Oct 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Jul 2018
|
24 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2018
|
03 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
12 May 2017
|
12 May 2017
Confirmation statement made on 28 April 2017 with updates
|
|
|
25 Mar 2017
|
25 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
07 Mar 2017
|
07 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2016
|
30 Sep 2016
Registered office address changed from 9 Arncliffe Drive Heelands Milton Keynes MK13 7PQ England to 9 Arncliffe Drive Heelands Milton Keynes MK13 7PQ on 30 September 2016
|
|
|
30 Sep 2016
|
30 Sep 2016
Registered office address changed from 20-24 High Street Acton London W3 6LJ United Kingdom to 9 Arncliffe Drive Heelands Milton Keynes MK13 7PQ on 30 September 2016
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
|
|
|
28 Apr 2016
|
28 Apr 2016
Director's details changed for Mr Ebenezer Daniels Tutu on 28 April 2016
|
|
|
28 Apr 2016
|
28 Apr 2016
Registered office address changed from 20-24 High Street Acton London W3 6LJ England to 20-24 High Street Acton London W3 6LJ on 28 April 2016
|
|
|
28 Apr 2016
|
28 Apr 2016
Registered office address changed from 2nd Maybrook House 224 Queensway Milton Keynes MK2 2SZ to 20-24 High Street Acton London W3 6LJ on 28 April 2016
|
|
|
31 Jul 2014
|
31 Jul 2014
Annual return made up to 14 April 2014 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Termination of appointment of Samuel Tabiri as a director on 28 July 2014
|
|
|
30 Jul 2014
|
30 Jul 2014
Statement of capital following an allotment of shares on 30 July 2014
|
|
|
28 Jul 2014
|
28 Jul 2014
Termination of appointment of Samuel Tabiri as a director on 28 July 2014
|
|
|
17 Mar 2014
|
17 Mar 2014
Incorporation
|