|
|
28 Oct 2025
|
28 Oct 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Aug 2025
|
12 Aug 2025
First Gazette notice for voluntary strike-off
|
|
|
01 Aug 2025
|
01 Aug 2025
Application to strike the company off the register
|
|
|
29 Jul 2025
|
29 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
09 May 2024
|
09 May 2024
Confirmation statement made on 8 May 2024 with no updates
|
|
|
08 May 2023
|
08 May 2023
Confirmation statement made on 8 May 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 8 May 2022 with no updates
|
|
|
08 May 2021
|
08 May 2021
Confirmation statement made on 8 May 2021 with no updates
|
|
|
08 May 2020
|
08 May 2020
Confirmation statement made on 8 May 2020 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Registered office address changed from 62 Auckland Road Ilford London IG1 4SF to 37 Fisher Street London E16 4DS on 3 March 2020
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 8 May 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Change of details for Mr Alfred Bamie Koroma as a person with significant control on 9 November 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Director's details changed for Mr Alfred Bamie Koroma on 9 November 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Registered office address changed from 168 Shakespeare Crescent East Ham E12 6NB England to 62 Auckland Road Ilford London IG1 4SF on 20 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 8 May 2018 with updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Administrative restoration application
|
|
|
16 Oct 2018
|
16 Oct 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|