|
|
01 Nov 2022
|
01 Nov 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Aug 2022
|
16 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
08 Aug 2022
|
08 Aug 2022
Application to strike the company off the register
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 6 February 2022 with no updates
|
|
|
27 May 2021
|
27 May 2021
Appointment of Mr Anthony Familusi as a secretary on 15 May 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Appointment of Mr Prince Donald James as a director on 12 January 2021
|
|
|
06 Feb 2021
|
06 Feb 2021
Confirmation statement made on 6 February 2021 with updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 12 January 2021 with no updates
|
|
|
11 Jan 2021
|
11 Jan 2021
Confirmation statement made on 11 January 2021 with updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Registered office address changed from 50 Findon Gardens Findon Gardens Rainham RM13 9UA England to PO Box 370 PO Box 370 E-Katering Ltd Rainham RM13 0ED on 7 January 2021
|
|
|
06 Dec 2020
|
06 Dec 2020
Termination of appointment of Joe Nsiah as a director on 30 November 2020
|
|
|
06 Dec 2020
|
06 Dec 2020
Registered office address changed from Parizma, Venture House 2 Arlington Square Bracknell Berkshire, England RG12 1WA United Kingdom to 50 Findon Gardens Findon Gardens Rainham RM13 9UA on 6 December 2020
|
|
|
06 Dec 2020
|
06 Dec 2020
Cessation of Joe Nsiah as a person with significant control on 30 November 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Incorporation
|