Total Documents | 18 |
---|
Total Pages | 52 |
---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
20 June 2017 | First Gazette notice for compulsory strike-off |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
18 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
10 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
20 September 2012 | Annual return made up to 29 March 2012 with a full list of shareholders |
20 September 2012 | Director's details changed for Jeremiah Murungi on 18 April 2012 |
20 September 2012 | Secretary's details changed for Catherine Njuguna on 18 April 2012 |
10 September 2012 | Registered office address changed from 219-223 Coldharbour Lane London SW9 8RU on 10 September 2012 |
8 September 2012 | Compulsory strike-off action has been discontinued |
31 July 2012 | First Gazette notice for compulsory strike-off |
29 March 2011 | Incorporation
|