|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 25 January 2022 with no updates
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 25 January 2021 with no updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Registered office address changed from 66 the Hatherley Basildon SS14 2QE England to 69 st. Awdrys Road Barking Essex IG11 7QB on 3 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 25 January 2020 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Registered office address changed from 4a Swanley Kinglake Estate London SE17 2LF England to 66 the Hatherley Basildon SS14 2QE on 26 March 2021
|
|
|
15 Apr 2020
|
15 Apr 2020
Voluntary strike-off action has been suspended
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
Application to strike the company off the register
|
|
|
09 Mar 2020
|
09 Mar 2020
Registered office address changed from 56 Greenwood Road London E8 1AB England to 4a Swanley Kinglake Estate London SE17 2LF on 9 March 2020
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 25 January 2019 with updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Registered office address changed from 62 the Hatherley the Hatherley Basildon Essex SS14 2QE to 56 Greenwood Road London E8 1AB on 17 January 2019
|
|
|
02 Nov 2018
|
02 Nov 2018
Notification of Samuel Omonforma as a person with significant control on 1 November 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
17 Aug 2016
|
17 Aug 2016
Annual return made up to 9 June 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
|