|
|
27 Aug 2019
|
27 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2019
|
06 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2018
|
15 Aug 2018
Director's details changed for Mr Olusegun Ezekiel on 9 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 14 August 2018 with updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Director's details changed for Mr Olusegun Fatoye on 9 August 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Change of details for Mr Olusegun Fatoye as a person with significant control on 27 July 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 17 July 2018 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Registered office address changed from 29 Worcester Avenue London N17 0TU England to 13 st. Margarets Road Altrincham WA14 2BG on 30 July 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
30 Dec 2017
|
30 Dec 2017
Confirmation statement made on 17 July 2017 with no updates
|
|
|
27 Dec 2017
|
27 Dec 2017
Registered office address changed from 12 st. Margarets Road Altrincham WA14 2BG England to 29 Worcester Avenue London N17 0TU on 27 December 2017
|
|
|
11 Nov 2017
|
11 Nov 2017
Compulsory strike-off action has been suspended
|
|
|
10 Oct 2017
|
10 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Dec 2016
|
30 Dec 2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 12 st. Margarets Road Altrincham WA14 2BG on 30 December 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Confirmation statement made on 17 July 2016 with updates
|
|
|
07 Oct 2015
|
07 Oct 2015
Previous accounting period shortened from 31 July 2015 to 31 March 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
|
|
|
17 Jul 2014
|
17 Jul 2014
Incorporation
|