|
|
10 May 2022
|
10 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Feb 2022
|
22 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
10 Feb 2022
|
10 Feb 2022
Application to strike the company off the register
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 21 October 2021 with no updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Registered office address changed from 112 Longbury Drive Orpington Kent BR5 2JS to 117 Dartford Road Dartford DA1 3EN on 5 July 2021
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 21 October 2020 with updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 5 August 2020 with updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Cessation of Dale Tristan Hardwick as a person with significant control on 9 July 2020
|
|
|
03 Aug 2020
|
03 Aug 2020
Notification of David Manu as a person with significant control on 30 June 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Cessation of Raman Enrico Sunmonu as a person with significant control on 30 June 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG England to 112 Longbury Drive Orpington Kent BR5 2JS on 13 July 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Appointment of Mr David Manu as a director on 30 June 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Termination of appointment of Raman Enrico Sunmonu as a director on 30 June 2020
|
|
|
18 May 2020
|
18 May 2020
Termination of appointment of Dale Tristan Hardwick as a director on 5 May 2020
|
|
|
11 Sep 2019
|
11 Sep 2019
Confirmation statement made on 29 August 2019 with no updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 29 August 2018 with updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Incorporation
|