|
|
13 Nov 2025
|
13 Nov 2025
Confirmation statement made on 7 October 2025 with no updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 7 October 2024 with no updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Registered office address changed from 1C Woolwich New Road London SE18 6EX England to 82 Hainault Road Hainault Road London E11 1EH on 24 February 2025
|
|
|
01 Feb 2025
|
01 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
14 Jan 2025
|
14 Jan 2025
Compulsory strike-off action has been suspended
|
|
|
24 Dec 2024
|
24 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
07 Nov 2023
|
07 Nov 2023
Confirmation statement made on 7 October 2023 with no updates
|
|
|
10 Nov 2022
|
10 Nov 2022
Confirmation statement made on 7 October 2022 with no updates
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 7 October 2021 with no updates
|
|
|
03 May 2022
|
03 May 2022
Compulsory strike-off action has been discontinued
|
|
|
09 Dec 2021
|
09 Dec 2021
Compulsory strike-off action has been suspended
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 7 October 2020 with updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Statement of capital following an allotment of shares on 26 May 2020
|
|
|
16 Aug 2020
|
16 Aug 2020
Termination of appointment of Edward Chinedu Obioha as a director on 16 August 2020
|
|
|
16 Aug 2020
|
16 Aug 2020
Appointment of Mrs Chinagorum Juliet Nkaru as a director on 10 August 2020
|
|
|
28 May 2020
|
28 May 2020
Termination of appointment of Chinagorum Nkaru as a director on 28 May 2020
|
|
|
27 May 2020
|
27 May 2020
Appointment of Mr Edward Chinedu Obioha as a director on 27 May 2020
|
|
|
26 May 2020
|
26 May 2020
Registered office address changed from 68 Arnold Road Dagenham RM9 6AN United Kingdom to 1C Woolwich New Road London SE18 6EX on 26 May 2020
|