|
|
23 Jan 2024
|
23 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Oct 2021
|
12 Oct 2021
Voluntary strike-off action has been suspended
|
|
|
21 Sep 2021
|
21 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Sep 2021
|
10 Sep 2021
Application to strike the company off the register
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 3 July 2021 with no updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 3 July 2020 with no updates
|
|
|
13 May 2020
|
13 May 2020
Current accounting period shortened from 31 January 2021 to 31 May 2020
|
|
|
31 Jan 2020
|
31 Jan 2020
Previous accounting period extended from 31 July 2019 to 31 January 2020
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 3 July 2019 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 3 July 2018 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Eyum Ocheola-Oki as a person with significant control on 4 July 2016
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 3 July 2017 with no updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Director's details changed for Ms Eyum Ocheola-Oki on 11 November 2016
|
|
|
18 Nov 2016
|
18 Nov 2016
Registered office address changed from 51 Grasmere Avenue Tilehurst Reading RG30 6XU England to 67 Norcot Road Tilehurst Reading RG30 6BP on 18 November 2016
|
|
|
24 Aug 2016
|
24 Aug 2016
Registered office address changed from 21 Grasmere Avenue Tilehurst Reading RG30 6XU United Kingdom to 51 Grasmere Avenue Tilehurst Reading RG30 6XU on 24 August 2016
|
|
|
04 Jul 2016
|
04 Jul 2016
Incorporation
|