|
|
05 Apr 2022
|
05 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Jul 2021
|
10 Jul 2021
Compulsory strike-off action has been suspended
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 7 December 2020 with no updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 7 December 2019 with no updates
|
|
|
05 Mar 2019
|
05 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2019
|
03 Mar 2019
Confirmation statement made on 7 December 2018 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
14 Sep 2018
|
14 Sep 2018
Previous accounting period extended from 31 January 2018 to 31 March 2018
|
|
|
06 Feb 2018
|
06 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
03 Feb 2018
|
03 Feb 2018
Confirmation statement made on 7 December 2017 with no updates
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
07 Dec 2016
|
07 Dec 2016
Director's details changed for Charles Osunkunle on 7 December 2016
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
|
|
|
30 Nov 2016
|
30 Nov 2016
Registered office address changed from Jedidiah Global Logistics Ltd 79 Camberwell Road Camberwell London SE5 0EZ to 1108a London Road Norbury Greater London SW16 4DT on 30 November 2016
|
|
|
28 Jan 2016
|
28 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Incorporation
|