|
|
01 Feb 2022
|
01 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Nov 2021
|
09 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Nov 2021
|
01 Nov 2021
Application to strike the company off the register
|
|
|
07 Aug 2021
|
07 Aug 2021
Confirmation statement made on 7 August 2021 with updates
|
|
|
07 Aug 2021
|
07 Aug 2021
Cessation of Abdullahi Sharif Ares as a person with significant control on 1 August 2021
|
|
|
07 Aug 2021
|
07 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
16 Dec 2020
|
16 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
11 Dec 2020
|
11 Dec 2020
Confirmation statement made on 25 August 2020 with no updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Registered office address changed from Easton Business Centre Felix Road Bristol BS5 0HE England to 132-134 Stapleton Road Bristol BS5 0PU on 6 August 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Notification of Mohamed Ahmed Abdillahi as a person with significant control on 16 January 2020
|
|
|
21 Dec 2019
|
21 Dec 2019
Termination of appointment of Abdullahi Sharif Ares as a director on 21 December 2019
|
|
|
18 Nov 2019
|
18 Nov 2019
Registered office address changed from 48 Goodhind Street Bristol BS5 0UF England to Easton Business Centre Felix Road Bristol BS5 0HE on 18 November 2019
|
|
|
07 Nov 2019
|
07 Nov 2019
Director's details changed for Mr Mohamed Ahmed Abdillahi on 7 November 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Appointment of Mr Mohamed Ahmed Abdillahi as a director on 19 October 2019
|
|
|
26 Aug 2019
|
26 Aug 2019
Incorporation
|