|
|
15 Sep 2025
|
15 Sep 2025
Liquidators' statement of receipts and payments to 18 August 2025
|
|
|
02 Sep 2024
|
02 Sep 2024
Statement of affairs
|
|
|
02 Sep 2024
|
02 Sep 2024
Appointment of a voluntary liquidator
|
|
|
23 Aug 2024
|
23 Aug 2024
Registered office address changed from 662 London Road Cheam Sutton SM3 9BY United Kingdom to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 23 August 2024
|
|
|
23 Aug 2024
|
23 Aug 2024
Resolutions
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 4 April 2024 with no updates
|
|
|
04 Sep 2023
|
04 Sep 2023
Termination of appointment of Oyeniran David Oyewo as a director on 31 August 2023
|
|
|
25 Jul 2023
|
25 Jul 2023
Appointment of Mr Oyeniran David Oyewo as a director on 22 July 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Confirmation statement made on 4 April 2023 with no updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Withdraw the company strike off application
|
|
|
26 Aug 2022
|
26 Aug 2022
Notification of Paschal Opara as a person with significant control on 26 August 2022
|
|
|
26 Aug 2022
|
26 Aug 2022
Withdrawal of a person with significant control statement on 26 August 2022
|
|
|
11 Jun 2022
|
11 Jun 2022
Voluntary strike-off action has been suspended
|
|
|
17 May 2022
|
17 May 2022
First Gazette notice for voluntary strike-off
|
|
|
10 May 2022
|
10 May 2022
Application to strike the company off the register
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 4 April 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 5 April 2021 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 5 April 2020 with no updates
|
|
|
03 May 2019
|
03 May 2019
Certificate of change of name
|
|
|
20 Apr 2019
|
20 Apr 2019
Resolutions
|