|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
17 May 2019
|
17 May 2019
Notification of Casimir Ilunuamie Ogbhemhe as a person with significant control on 10 May 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 26 November 2018 with no updates
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
28 Sep 2018
|
28 Sep 2018
Withdraw the company strike off application
|
|
|
24 Sep 2018
|
24 Sep 2018
Application to strike the company off the register
|
|
|
17 Sep 2018
|
17 Sep 2018
Registered office address changed from 3 Pompadour Way Barking IG11 0RY to Flat 211 Besant Court Titmuss Avenue London SE28 8BL on 17 September 2018
|
|
|
15 Sep 2018
|
15 Sep 2018
Appointment of Mr Casimir Ilunuamie Ogbhemhe as a director on 7 September 2018
|
|
|
15 Sep 2018
|
15 Sep 2018
Termination of appointment of Kassim Ajao as a director on 7 September 2018
|
|
|
15 Sep 2018
|
15 Sep 2018
Cessation of Kassim Ajao as a person with significant control on 7 September 2018
|
|
|
12 Sep 2018
|
12 Sep 2018
Withdraw the company strike off application
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Jul 2018
|
18 Jul 2018
Application to strike the company off the register
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 26 November 2017 with no updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 26 November 2016 with updates
|
|
|
17 Dec 2015
|
17 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
|
|
|
26 Nov 2014
|
26 Nov 2014
Incorporation
|