|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Nov 2020
|
02 Nov 2020
Application to strike the company off the register
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 25 January 2020 with no updates
|
|
|
18 Apr 2019
|
18 Apr 2019
Change of details for Mrs Selina Abioye Sado as a person with significant control on 1 April 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Change of details for Mr Michael Bamidele Sado as a person with significant control on 1 April 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Director's details changed for Mrs Selina Abioye Sado on 1 April 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Director's details changed for Mr Michael Bamidele Sado on 1 April 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Registered office address changed from 202 Chargeable Lane London E13 8DW United Kingdom to 66 Wellington Drive Dagenham RM10 9XL on 2 April 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 25 January 2019 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Notification of Selina Abioye Sado as a person with significant control on 14 August 2017
|
|
|
28 Jan 2018
|
28 Jan 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
02 Nov 2017
|
02 Nov 2017
Amended total exemption full accounts made up to 31 January 2017
|
|
|
14 Aug 2017
|
14 Aug 2017
Appointment of Mrs Selina Abioye Sado as a director on 7 August 2017
|
|
|
05 Feb 2017
|
05 Feb 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
27 Jan 2016
|
27 Jan 2016
Incorporation
|