|
|
10 Nov 2024
|
10 Nov 2024
Confirmation statement made on 20 October 2024 with no updates
|
|
|
11 Apr 2024
|
11 Apr 2024
Voluntary strike-off action has been suspended
|
|
|
26 Mar 2024
|
26 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
19 Mar 2024
|
19 Mar 2024
Application to strike the company off the register
|
|
|
03 Nov 2023
|
03 Nov 2023
Confirmation statement made on 20 October 2023 with updates
|
|
|
28 Nov 2022
|
28 Nov 2022
Registered office address changed from 6 Woodley Road Orpington BR6 9BN United Kingdom to C/O Ybsm Partners Accountants Broadway London E15 1XH on 28 November 2022
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 20 October 2022 with updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 20 October 2021 with no updates
|
|
|
14 Oct 2021
|
14 Oct 2021
Director's details changed for Mr Dennis Kwuku Yentumi on 14 October 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 6 Woodley Road Orpington BR6 9BN on 14 October 2021
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 20 October 2020 with updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 16 September 2020 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Notification of Dennis Yentumi as a person with significant control on 14 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Withdrawal of a person with significant control statement on 20 October 2020
|
|
|
05 Oct 2020
|
05 Oct 2020
Termination of appointment of Rod Shields as a director on 24 September 2020
|
|
|
05 Oct 2020
|
05 Oct 2020
Termination of appointment of Ronnie Robinson as a director on 2 October 2020
|
|
|
05 Oct 2020
|
05 Oct 2020
Termination of appointment of Garfield Elvis Reece as a director on 2 October 2020
|
|
|
17 Sep 2019
|
17 Sep 2019
Incorporation
|