|
|
26 Jul 2025
|
26 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
24 Jul 2025
|
24 Jul 2025
Confirmation statement made on 5 May 2025 with no updates
|
|
|
22 Jul 2025
|
22 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2024
|
05 Jul 2024
Confirmation statement made on 5 May 2024 with no updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Confirmation statement made on 5 May 2023 with no updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Registration of charge 095739790001, created on 18 April 2023
|
|
|
30 Aug 2022
|
30 Aug 2022
Confirmation statement made on 5 May 2022 with no updates
|
|
|
31 May 2021
|
31 May 2021
Confirmation statement made on 5 May 2021 with no updates
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 5 May 2020 with no updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Registered office address changed from P.Levine 693a Christchurch Road Bournemouth BH7 6AF England to 20B Montgomery Avenue Bournemouth Bournemouth Dorset BH11 8BW on 7 February 2020
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 5 May 2019 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Appointment of Mr Kennedy Okechukwu Onyeagwalam as a director on 18 April 2019
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 5 May 2018 with no updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Confirmation statement made on 5 May 2017 with updates
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
|
|
|
08 Apr 2016
|
08 Apr 2016
Director's details changed for Nwando Gladys Okondike on 20 May 2015
|