|
|
25 Jul 2023
|
25 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2021
|
14 May 2021
Compulsory strike-off action has been suspended
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 1 March 2020 with no updates
|
|
|
01 Jan 2020
|
01 Jan 2020
Termination of appointment of Jonathan Abal Angol Mulonso as a director on 1 October 2018
|
|
|
01 Jan 2020
|
01 Jan 2020
Cessation of Jonathan Abal Angol Mulonso as a person with significant control on 1 October 2018
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 1 March 2019 with no updates
|
|
|
02 Feb 2019
|
02 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
21 Jul 2018
|
21 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
20 Jul 2018
|
20 Jul 2018
Confirmation statement made on 1 March 2018 with no updates
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2017
|
18 Jun 2017
Registered office address changed from 4 Boughton Church Cottages South Street Faversham Kent ME13 9NB United Kingdom to 27 Archer House Whitmore Estate London N1 5NY on 18 June 2017
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
|
|
|
04 Feb 2016
|
04 Feb 2016
Director's details changed for Mr Jonathan Mulonso on 4 February 2016
|
|
|
02 Feb 2016
|
02 Feb 2016
Certificate of change of name
|
|
|
20 Jan 2016
|
20 Jan 2016
Incorporation
|