|
|
14 May 2024
|
14 May 2024
Compulsory strike-off action has been suspended
|
|
|
02 Apr 2024
|
02 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
04 Sep 2023
|
04 Sep 2023
Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 36 st. James Way Sidcup Kent DA14 5ER on 4 September 2023
|
|
|
08 Jul 2023
|
08 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
07 Jul 2023
|
07 Jul 2023
Confirmation statement made on 10 April 2023 with no updates
|
|
|
04 Jul 2023
|
04 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 10 April 2022 with no updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 10 April 2021 with no updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 10 April 2020 with no updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Director's details changed for Mr Victor Odiah on 25 March 2020
|
|
|
24 Apr 2020
|
24 Apr 2020
Change of details for Mr Victor Odiah as a person with significant control on 25 March 2020
|
|
|
01 May 2019
|
01 May 2019
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 10 April 2019 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2018
|
24 Jul 2018
Registered office address changed from C/O Domain Data Solution (Victor Odiah) 1st Floor New Zealand House 80 Haymarket Road London SW1Y 4TE to Office 7 35-37 Ludgate Hill London EC4M 7JN on 24 July 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 10 April 2018 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Change of details for Mr Victor Odiah as a person with significant control on 5 February 2018
|
|
|
20 Feb 2018
|
20 Feb 2018
Director's details changed for Mr Victor Odiah on 5 February 2018
|
|
|
05 Dec 2017
|
05 Dec 2017
Director's details changed for Mr Victor Odiah on 11 April 2017
|