|
|
25 Jul 2023
|
25 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
09 May 2023
|
09 May 2023
First Gazette notice for voluntary strike-off
|
|
|
29 Apr 2023
|
29 Apr 2023
Application to strike the company off the register
|
|
|
08 Nov 2022
|
08 Nov 2022
Confirmation statement made on 15 September 2022 with no updates
|
|
|
24 Sep 2021
|
24 Sep 2021
Confirmation statement made on 15 September 2021 with no updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Confirmation statement made on 15 September 2020 with no updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 15 September 2019 with no updates
|
|
|
18 Sep 2019
|
18 Sep 2019
Registered office address changed from 11 Montana Gardens London SE26 5BF England to 23 Brighstone Court Oakhill Road Purfleet RM19 1TY on 18 September 2019
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 15 September 2018 with no updates
|
|
|
14 Nov 2017
|
14 Nov 2017
Confirmation statement made on 15 September 2017 with no updates
|
|
|
07 Jun 2017
|
07 Jun 2017
Registered office address changed from 14 Nairn Court, Dock Road Tilbury RM18 7BY England to 11 Montana Gardens London SE26 5BF on 7 June 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Registered office address changed from 113 Kildare Road London E16 4AH England to 14 Nairn Court, Dock Road Tilbury RM18 7BY on 5 January 2017
|
|
|
27 Sep 2016
|
27 Sep 2016
Confirmation statement made on 15 September 2016 with updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Registered office address changed from Flat 15 Florence Road London E6 1DU to 113 Kildare Road London E16 4AH on 5 September 2016
|
|
|
15 Sep 2015
|
15 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
|
|
|
15 Sep 2015
|
15 Sep 2015
Director's details changed for Mr Abdul Lateef Olalekan Adekunle on 21 July 2015
|
|
|
21 Jul 2015
|
21 Jul 2015
Incorporation
|