Total Documents | 40 |
---|
Total Pages | 121 |
---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off |
1 July 2014 | First Gazette notice for compulsory strike-off |
1 July 2014 | First Gazette notice for compulsory strike-off |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
7 May 2013 | Accounts for a dormant company made up to 30 June 2012 |
7 May 2013 | Accounts for a dormant company made up to 30 June 2012 |
23 October 2012 | Compulsory strike-off action has been discontinued |
23 October 2012 | Compulsory strike-off action has been discontinued |
22 October 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
22 October 2012 | Registered office address changed from C/O Mr Jelili Ikeola 199 Bradenham Boyson Road London SE17 2BE England on 22 October 2012 |
22 October 2012 | Registered office address changed from C/O Mr Jelili Ikeola 199 Bradenham Boyson Road London SE17 2BE England on 22 October 2012 |
22 October 2012 | Director's details changed for Mr Jelili Adio Ikeola on 22 October 2012 |
22 October 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
22 October 2012 | Registered office address changed from 19 Wheatland House Dog Kennel Hill Estate East Dulwich London SE22 8AG United Kingdom on 22 October 2012 |
22 October 2012 | Annual return made up to 9 June 2012 with a full list of shareholders |
22 October 2012 | Registered office address changed from 19 Wheatland House Dog Kennel Hill Estate East Dulwich London SE22 8AG United Kingdom on 22 October 2012 |
22 October 2012 | Director's details changed for Mr Jelili Adio Ikeola on 22 October 2012 |
9 October 2012 | First Gazette notice for compulsory strike-off |
9 October 2012 | First Gazette notice for compulsory strike-off |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 |
7 January 2012 | Compulsory strike-off action has been discontinued |
7 January 2012 | Compulsory strike-off action has been discontinued |
4 January 2012 | Director's details changed for Mr Jelili Adio Ikeola on 4 January 2012 |
4 January 2012 | Registered office address changed from 119 Samuel Lewis Trust Estate Warner Road Camberwell London SE5 9LX United Kingdom on 4 January 2012 |
4 January 2012 | Director's details changed for Mr Jelili Adio Ikeola on 4 January 2012 |
4 January 2012 | Annual return made up to 9 June 2011 with a full list of shareholders |
4 January 2012 | Annual return made up to 9 June 2011 with a full list of shareholders |
4 January 2012 | Registered office address changed from 119 Samuel Lewis Trust Estate Warner Road Camberwell London SE5 9LX United Kingdom on 4 January 2012 |
4 January 2012 | Director's details changed for Mr Jelili Adio Ikeola on 4 January 2012 |
4 January 2012 | Annual return made up to 9 June 2011 with a full list of shareholders |
4 January 2012 | Registered office address changed from 119 Samuel Lewis Trust Estate Warner Road Camberwell London SE5 9LX United Kingdom on 4 January 2012 |
18 October 2011 | First Gazette notice for compulsory strike-off |
18 October 2011 | First Gazette notice for compulsory strike-off |
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|