|
|
28 Feb 2026
|
28 Feb 2026
Compulsory strike-off action has been discontinued
|
|
|
26 Feb 2026
|
26 Feb 2026
Registered office address changed from PO Box 4385 10509100 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 26 February 2026
|
|
|
20 Jan 2026
|
20 Jan 2026
Compulsory strike-off action has been suspended
|
|
|
22 Dec 2025
|
22 Dec 2025
Change of details for Mr Junior Samuel Amadi as a person with significant control on 22 December 2025
|
|
|
18 Dec 2025
|
18 Dec 2025
Confirmation statement made on 1 December 2025 with no updates
|
|
|
09 Dec 2025
|
09 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
20 Nov 2025
|
20 Nov 2025
Termination of appointment of Chidi Amadi as a director on 20 November 2025
|
|
|
23 Oct 2025
|
23 Oct 2025
|
|
|
23 Oct 2025
|
23 Oct 2025
|
|
|
23 Oct 2025
|
23 Oct 2025
Registered office address changed to PO Box 4385, 10509100 - Companies House Default Address, Cardiff, CF14 8LH on 23 October 2025
|
|
|
01 Oct 2025
|
01 Oct 2025
Certificate of change of name
|
|
|
30 Dec 2024
|
30 Dec 2024
Amended accounts for a dormant company made up to 31 December 2023
|
|
|
18 Dec 2024
|
18 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Appointment of Mr Chidi Amadi as a director on 21 February 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Termination of appointment of Michelle Dubem-Nwachukwu as a director on 21 February 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to First Floor, 85 Great Portland, London W1W 7LT on 21 February 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Appointment of Mr Junior Samuel Amadi as a director on 21 February 2024
|
|
|
15 Dec 2023
|
15 Dec 2023
Confirmation statement made on 1 December 2023 with no updates
|
|
|
09 Oct 2023
|
09 Oct 2023
Appointment of Mrs Michelle Dubem-Nwachukwu as a director on 9 October 2023
|
|
|
15 Mar 2023
|
15 Mar 2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU to 20-22 Wenlock Road London N1 7GU on 15 March 2023
|
|
|
15 Mar 2023
|
15 Mar 2023
Registered office address changed from PO Box 4385 10509100 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 15 March 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Termination of appointment of Junior Samuel Amadi as a director on 28 February 2023
|