|
|
31 Jan 2023
|
31 Jan 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2021
|
30 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
27 Nov 2021
|
27 Nov 2021
Confirmation statement made on 12 August 2021 with no updates
|
|
|
27 Nov 2021
|
27 Nov 2021
Registered office address changed from 5/3 Ferry Road Place Edinburgh EH4 4AX Scotland to Flat 5 West Pilton Lea Edinburgh EH4 4ES on 27 November 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
19 Oct 2020
|
19 Oct 2020
Certificate of change of name
|
|
|
18 Oct 2020
|
18 Oct 2020
Confirmation statement made on 12 August 2020 with no updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Registered office address changed from 4 Flat 6 West Pilton Rise Edinburgh EH4 4DX Scotland to 5/3 Ferry Road Place Edinburgh EH4 4AX on 11 August 2020
|
|
|
24 Aug 2019
|
24 Aug 2019
Confirmation statement made on 12 August 2019 with no updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 12 August 2018 with no updates
|
|
|
25 Aug 2017
|
25 Aug 2017
Confirmation statement made on 12 August 2017 with no updates
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 12 August 2016 with updates
|
|
|
03 Mar 2016
|
03 Mar 2016
Director's details changed for Mrs Judith Ifeoma Ikegwuonu on 2 March 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Director's details changed for Mrs Judith Ifeoma Ikegwuonu on 2 March 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Director's details changed for Mrs Judith Ifeoma Ikegwuonu on 2 March 2016
|
|
|
14 Sep 2015
|
14 Sep 2015
Appointment of Mr Okechukwu Ndu Ikegwuonu as a director on 13 September 2015
|
|
|
13 Aug 2015
|
13 Aug 2015
Incorporation
|