|
|
11 Oct 2022
|
11 Oct 2022
Voluntary strike-off action has been suspended
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
12 Sep 2022
|
12 Sep 2022
Application to strike the company off the register
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 4 September 2021 with no updates
|
|
|
23 Apr 2021
|
23 Apr 2021
Registered office address changed from 10 Beadle Court Lower Green West Mitcham Surrey CR4 3FZ to Flat 6 20-22 Cressingham Road London SE13 5AG on 23 April 2021
|
|
|
05 Nov 2020
|
05 Nov 2020
Change of details for Mr Olasunkanmi Johnson Adetiloye as a person with significant control on 2 November 2020
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 4 September 2020 with no updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Withdrawal of a person with significant control statement on 5 November 2020
|
|
|
01 Nov 2019
|
01 Nov 2019
Confirmation statement made on 4 September 2019 with no updates
|
|
|
01 Nov 2019
|
01 Nov 2019
Termination of appointment of Josephine Kuniwa Musa as a secretary on 28 October 2019
|
|
|
05 Dec 2018
|
05 Dec 2018
Appointment of Ms Josephine Kuniwa Musa as a secretary on 24 November 2018
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 4 September 2018 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Notification of Olasunkanmi Johnson Adetiloye as a person with significant control on 21 October 2016
|
|
|
17 Sep 2017
|
17 Sep 2017
Confirmation statement made on 4 September 2017 with no updates
|
|
|
14 Sep 2016
|
14 Sep 2016
Confirmation statement made on 4 September 2016 with updates
|
|
|
20 Sep 2015
|
20 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
|
|
|
27 Mar 2015
|
27 Mar 2015
Registered office address changed from 29a Eastwood Street Streatham London SW16 6PT United Kingdom to 10 Beadle Court Lower Green West Mitcham Surrey CR4 3FZ on 27 March 2015
|