|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
29 Jan 2021
|
29 Jan 2021
Application to strike the company off the register
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 9 January 2020 with updates
|
|
|
30 Dec 2019
|
30 Dec 2019
Termination of appointment of Akinwande Adeyemo as a director on 15 December 2019
|
|
|
26 Jan 2019
|
26 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 9 January 2019 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Jan 2018
|
20 Jan 2018
Confirmation statement made on 9 January 2018 with updates
|
|
|
22 Jan 2017
|
22 Jan 2017
Confirmation statement made on 9 January 2017 with updates
|
|
|
06 Feb 2016
|
06 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
|
|
|
06 Feb 2016
|
06 Feb 2016
Director's details changed for Mr Akinwande Adeyemo on 30 September 2015
|
|
|
06 Feb 2016
|
06 Feb 2016
Director's details changed for Mrs Adepeju Adeyemo on 30 September 2015
|
|
|
12 Sep 2015
|
12 Sep 2015
Registered office address changed from 24C Marywell Street Aberdeen AB11 6FS to 20 Wellington Drive Nigg Aberdeen AB12 4LE on 12 September 2015
|
|
|
29 May 2015
|
29 May 2015
Director's details changed for Mrs Adepeju Adeyemi on 29 May 2015
|
|
|
01 Feb 2015
|
01 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
|
|
|
11 Oct 2014
|
11 Oct 2014
Appointment of Mrs Adepeju Adeyemi as a director on 8 October 2014
|
|
|
08 Aug 2014
|
08 Aug 2014
Director's details changed for Mr Akinwande Adeyemo on 7 May 2014
|