|
|
07 Nov 2025
|
07 Nov 2025
Change of details for Mr Michael Olaniyi Olaleye as a person with significant control on 7 November 2025
|
|
|
15 Aug 2025
|
15 Aug 2025
Change of details for Mr Michael Olaniyi Olaleye as a person with significant control on 11 August 2025
|
|
|
28 May 2025
|
28 May 2025
Confirmation statement made on 22 May 2025 with no updates
|
|
|
29 Apr 2025
|
29 Apr 2025
Registration of charge 096050070001, created on 25 April 2025
|
|
|
13 Jun 2024
|
13 Jun 2024
Confirmation statement made on 22 May 2024 with no updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 22 May 2023 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 22 May 2022 with no updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 22 May 2021 with no updates
|
|
|
28 Jul 2020
|
28 Jul 2020
Registered office address changed from , 20-22 Gilbert Road Belverdere, Kent, DA17 5DA, United Kingdom to 75 - 99 Nathan Way Thamesmead Business Park London Plumstead SE28 0BQ on 28 July 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 22 May 2020 with no updates
|
|
|
14 May 2020
|
14 May 2020
Director's details changed for Abidemi Olaleye on 1 May 2020
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 22 May 2019 with no updates
|
|
|
04 May 2019
|
04 May 2019
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2019
|
26 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 22 May 2018 with no updates
|