|
|
11 Jul 2023
|
11 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
14 Apr 2023
|
14 Apr 2023
Application to strike the company off the register
|
|
|
14 Apr 2023
|
14 Apr 2023
Compulsory strike-off action has been discontinued
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 27 December 2022 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2022
|
04 Jul 2022
Registered office address changed from 61 Dairsie Road Royal Borough of Greenwich London SE9 1XN England to C/O Pennyhills (London) Llp Wework, 30 Churchill Place London E14 5RE on 4 July 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 27 December 2021 with no updates
|
|
|
28 Oct 2021
|
28 Oct 2021
Previous accounting period shortened from 31 December 2021 to 31 March 2021
|
|
|
25 Jan 2021
|
25 Jan 2021
Change of details for Mrs Muibat Kikelomo Popoola as a person with significant control on 25 January 2021
|
|
|
25 Jan 2021
|
25 Jan 2021
Director's details changed for Mrs Olakunle Olabisi Popoola on 25 January 2021
|
|
|
25 Jan 2021
|
25 Jan 2021
Director's details changed for Mrs Muibat Kikelomo Popoola on 25 January 2021
|
|
|
27 Dec 2020
|
27 Dec 2020
Confirmation statement made on 27 December 2020 with no updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Termination of appointment of Olakunle Popoola as a secretary on 31 July 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Cessation of Olakunle Olabisi Popoola as a person with significant control on 31 July 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Registered office address changed from 89 Frederick Rainham RM13 8NS England to 61 Dairsie Road Royal Borough of Greenwich London SE9 1XN on 6 August 2020
|
|
|
10 Jan 2020
|
10 Jan 2020
Confirmation statement made on 27 December 2019 with updates
|
|
|
28 Dec 2018
|
28 Dec 2018
Incorporation
|