|
|
09 Aug 2022
|
09 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
12 Mar 2021
|
12 Mar 2021
Change of details for Mr Editkazeem Sikiru as a person with significant control on 10 March 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Notification of Editkazeem Sikiru as a person with significant control on 10 March 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 1 March 2021 with updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Registered office address changed from Flat 61, Innis House East Street London SE17 2JN to 27 Sewall Highway Sewall Highway Coventry CV2 3NH on 19 February 2021
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 29 August 2020 with updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 29 August 2019 with updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 29 August 2018 with updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 29 August 2017 with updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 29 August 2016 with updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Administrative restoration application
|
|
|
31 Jan 2017
|
31 Jan 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Nov 2016
|
15 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
|
|
|
15 Dec 2014
|
15 Dec 2014
Termination of appointment of Omoshalewa Usuwat Bankole as a director on 2 December 2014
|
|
|
06 Oct 2014
|
06 Oct 2014
Director's details changed for Omoshalewa Umeh Bankole on 26 September 2014
|
|
|
29 Aug 2014
|
29 Aug 2014
Incorporation
|