|
|
09 Apr 2024
|
09 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 20 December 2023 with no updates
|
|
|
23 Jan 2024
|
23 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
11 Jan 2024
|
11 Jan 2024
Application to strike the company off the register
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 20 December 2022 with updates
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 24 May 2022 with no updates
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 24 May 2021 with no updates
|
|
|
20 Jun 2020
|
20 Jun 2020
Confirmation statement made on 11 June 2020 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Registered office address changed from 209 Deedmore Road Coventry CV2 1ER to 62 Lyttleton Street Lyttleton Street Birmingham West Bromwich B70 7SB on 13 June 2018
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of Kehinde Igbekele as a person with significant control on 6 April 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 11 June 2017 with updates
|
|
|
11 Jun 2016
|
11 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
|
|
|
11 Jun 2016
|
11 Jun 2016
Appointment of Mrs Bukola Omowumi Igbekele as a director on 1 June 2016
|
|
|
14 Nov 2015
|
14 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
|
|
|
04 Nov 2014
|
04 Nov 2014
Incorporation
|