|
|
03 Jan 2023
|
03 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Oct 2022
|
04 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2022
|
23 Sep 2022
Application to strike the company off the register
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
29 Apr 2022
|
29 Apr 2022
Certificate of change of name
|
|
|
28 Apr 2022
|
28 Apr 2022
Director's details changed for Mr Stephen Tonderai Ratisai on 28 April 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Amended micro company accounts made up to 31 May 2020
|
|
|
06 Apr 2022
|
06 Apr 2022
Certificate of change of name
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 27 May 2020 with no updates
|
|
|
19 May 2020
|
19 May 2020
Withdraw the company strike off application
|
|
|
12 May 2020
|
12 May 2020
First Gazette notice for voluntary strike-off
|
|
|
04 May 2020
|
04 May 2020
Application to strike the company off the register
|
|
|
03 Aug 2019
|
03 Aug 2019
Confirmation statement made on 27 May 2019 with no updates
|
|
|
27 May 2018
|
27 May 2018
Confirmation statement made on 27 May 2018 with no updates
|
|
|
19 May 2018
|
19 May 2018
Registered office address changed from 5 Opal House, Algate House London Ealing NW10 7FB to 5 Agate Close London NW10 7FB on 19 May 2018
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 14 May 2017 with updates
|
|
|
07 Jun 2016
|
07 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
|