|
|
09 Dec 2022
|
09 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
15 Nov 2022
|
15 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 14 July 2022 with no updates
|
|
|
20 Sep 2022
|
20 Sep 2022
Confirmation statement made on 14 July 2021 with no updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Compulsory strike-off action has been suspended
|
|
|
09 Nov 2021
|
09 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Sep 2021
|
10 Sep 2021
Registered office address changed from Judde House, Flat 801 Duke of Wellington Avenue London SE18 6DG England to Judde House, Flat 801 Duke of Wellington Avenue London SE18 6DG on 10 September 2021
|
|
|
10 Sep 2021
|
10 Sep 2021
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Judde House, Flat 801 Duke of Wellington Avenue London SE18 6DG on 10 September 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
26 Jun 2021
|
26 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Dec 2020
|
10 Dec 2020
Change of details for Miss Ferai Ivie Oghenede as a person with significant control on 5 November 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Director's details changed for Miss Ferai Ivie Oghenede on 5 November 2020
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 14 July 2020 with updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Resolutions
|
|
|
15 Jul 2019
|
15 Jul 2019
Incorporation
|