|
|
03 Mar 2020
|
03 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2019
|
09 Dec 2019
Application to strike the company off the register
|
|
|
16 Dec 2018
|
16 Dec 2018
Confirmation statement made on 13 October 2018 with updates
|
|
|
16 Dec 2018
|
16 Dec 2018
Appointment of Miss Ophelia Amoah as a director on 1 November 2018
|
|
|
16 Dec 2018
|
16 Dec 2018
Appointment of Miss Touko Fernande as a director on 1 November 2018
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 13 October 2017 with no updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Notification of Afua Amoah as a person with significant control on 1 April 2017
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 13 October 2016 with updates
|
|
|
13 Mar 2016
|
13 Mar 2016
Registered office address changed from 62 Dysons Road London N18 2DL to 25 Clarendon Road London E17 9AY on 13 March 2016
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 13 October 2015 with full list of shareholders
|
|
|
17 Apr 2015
|
17 Apr 2015
Appointment of Miss Tanya Prendergast as a director on 17 April 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Termination of appointment of Touko Fernande as a director on 16 April 2015
|
|
|
26 Mar 2015
|
26 Mar 2015
Current accounting period shortened from 31 October 2015 to 31 March 2015
|
|
|
20 Mar 2015
|
20 Mar 2015
Director's details changed for Touka Fernande on 20 March 2015
|
|
|
02 Dec 2014
|
02 Dec 2014
Secretary's details changed for Afua Amoah on 21 November 2014
|
|
|
13 Oct 2014
|
13 Oct 2014
Incorporation
|