|
|
16 May 2025
|
16 May 2025
Compulsory strike-off action has been suspended
|
|
|
22 Apr 2025
|
22 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
25 Feb 2025
|
25 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 31 January 2024 with no updates
|
|
|
15 May 2024
|
15 May 2024
Compulsory strike-off action has been suspended
|
|
|
23 Apr 2024
|
23 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
10 Feb 2023
|
10 Feb 2023
Confirmation statement made on 31 January 2023 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Compulsory strike-off action has been discontinued
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
19 Apr 2022
|
19 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
17 Feb 2021
|
17 Feb 2021
Change of details for Mr Tonderayi Emmanuel Chingwena as a person with significant control on 17 February 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
17 Feb 2021
|
17 Feb 2021
Registered office address changed from Suite 12a, Roxan Business Centre 142 Lodge Road Southampton Hampshire SO14 6QR England to 101 Parkview Court 5 Handel Road Southampton Hampshire SO15 2NZ on 17 February 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Director's details changed for Mr Tonderayi Emmanuel Chingwena on 16 November 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
01 Feb 2019
|
01 Feb 2019
Confirmation statement made on 31 January 2019 with no updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Amended total exemption full accounts made up to 31 January 2017
|
|
|
21 May 2018
|
21 May 2018
Director's details changed for Mr Tomderayi Emmanuel Chingwena on 4 February 2018
|
|
|
21 May 2018
|
21 May 2018
Change of details for Mr Tomderayi Emmanuel Chingwena as a person with significant control on 2 February 2018
|