|
|
09 Dec 2022
|
09 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2022
|
21 Sep 2022
Compulsory strike-off action has been discontinued
|
|
|
20 Sep 2022
|
20 Sep 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Compulsory strike-off action has been suspended
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
24 Sep 2021
|
24 Sep 2021
Registered office address changed from 71-75 71- 75 Shelton Street Covent Garden London England WC2H 9JQ England to Judde House, Flat 801 Duke of Wellington Avenue London SE18 6DG on 24 September 2021
|
|
|
28 Mar 2021
|
28 Mar 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Director's details changed for Miss Ferai Ivie Oghenede on 5 November 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Registered office address changed from 87 Howarth Road London SE2 0UW United Kingdom to 71-75 71- 75 Shelton Street Covent Garden London England WC2H 9JQ on 10 December 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 31 January 2020 with updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 87 Howarth Road London SE2 0UW on 20 March 2020
|
|
|
13 May 2019
|
13 May 2019
Director's details changed for Miss Ferai Ivie Oghenede on 13 May 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 31 January 2019 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Incorporation
|